- Company Overview for RUGBY BOROUGH FC WOMEN LTD (11169558)
- Filing history for RUGBY BOROUGH FC WOMEN LTD (11169558)
- People for RUGBY BOROUGH FC WOMEN LTD (11169558)
- More for RUGBY BOROUGH FC WOMEN LTD (11169558)
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) |
---|---|---|---|
31 Jan 2025 | AA01 | Previous accounting period extended from 31 May 2024 to 30 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
18 Jun 2024 | CH01 | Director's details changed for Mr Lewis Graham Taylor on 18 June 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB England to Shropshire House Heath Mill Road Wombourne Wolverhampton WV5 8AP on 6 June 2024 | |
06 Jun 2024 | PSC01 | Notification of Lewis Taylor as a person with significant control on 23 May 2024 | |
06 Jun 2024 | AP02 | Appointment of Nelstan Limited as a director on 23 May 2024 | |
06 Jun 2024 | PSC07 | Cessation of Angels Group Holdings Ltd as a person with significant control on 23 May 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Mr Lewis Graham Taylor on 23 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
26 Jun 2023 | CERTNM |
Company name changed coventry united ladies LTD\certificate issued on 26/06/23
|
|
28 Feb 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
21 Jan 2022 | PSC07 | Cessation of Marcus Green as a person with significant control on 21 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Jason Timms as a person with significant control on 21 January 2022 | |
21 Jan 2022 | PSC02 | Notification of Angels Group Holdings Ltd as a person with significant control on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Marcus Green as a director on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Jason Timms as a director on 21 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mr Lewis Taylor as a director on 21 January 2022 | |
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
28 May 2021 | AA | Accounts for a small company made up to 31 May 2020 |