Advanced company searchLink opens in new window

HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD

Company number 11137415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2020 AD01 Registered office address changed from 1B Priors Way Coggeshall Colchester Essex CO6 1TW England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Craig Trevain as a director on 15 June 2020
12 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
19 Jun 2019 AP01 Appointment of Mr Josh Donaldson as a director on 19 June 2019
19 Jun 2019 AP01 Appointment of Mr Craig Roy Trevain as a director on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Toni Arundell as a director on 19 June 2019
19 Jun 2019 TM02 Termination of appointment of Toni Arundell as a secretary on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 48 Trinity Road Halstead CO9 1EB England to 1B Priors Way Coggeshall Colchester Essex CO6 1TW on 19 June 2019
19 Jun 2019 PSC08 Notification of a person with significant control statement
19 Jun 2019 AA Accounts for a dormant company made up to 31 January 2018
19 Jun 2019 PSC07 Cessation of Rhys Vaughan Williams as a person with significant control on 19 June 2019
19 Jun 2019 AA01 Current accounting period shortened from 31 January 2019 to 31 January 2018
17 May 2019 TM01 Termination of appointment of Garry Victor Costen as a director on 15 May 2019
21 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
15 Oct 2018 AP01 Appointment of Mr Garry Victor Costen as a director on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from 1 Orville Mallows Field Halstead CO9 2LL England to 48 Trinity Road Halstead CO9 1EB on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Andy Wright Smith as a director on 15 October 2018
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
08 Jan 2018 NEWINC Incorporation