Advanced company searchLink opens in new window

RUGBY BOROUGH FC WOMEN LTD

Company number 11169558

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-21
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
  • GBP 588
28 May 2021 AA Accounts for a small company made up to 31 May 2020