Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-07 |
delete address COLDMOOR FARM PUTLEY LEDBURY ENGLAND HR8 2RD |
2023-08-07 |
insert address DOCKHAM ROAD DOCKHAM ROAD CINDERFORD ENGLAND GL14 2AQ |
2023-08-07 |
update registered_address |
2023-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM
COLDMOOR FARM PUTLEY
LEDBURY
HR8 2RD
ENGLAND |
2023-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE NICHOLAS BAKER |
2023-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN WALBY |
2023-07-04 |
update statutory_documents CESSATION OF DAVID FIELD AS A PSC |
2023-07-04 |
update statutory_documents CESSATION OF ROBERT HOWARD WORGAN AS A PSC |
2023-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WORGAN |
2023-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD |
2023-06-07 |
delete address CINDERFORD RFC DOCKHAM ROAD CINDERFORD GLOS GL14 2AQ |
2023-06-07 |
insert address COLDMOOR FARM PUTLEY LEDBURY ENGLAND HR8 2RD |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-06-07 |
update registered_address |
2023-04-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2023 FROM
CINDERFORD RFC DOCKHAM ROAD
CINDERFORD
GLOS
GL14 2AQ |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-08-07 |
update num_mort_charges 0 => 1 |
2020-08-07 |
update num_mort_outstanding 0 => 1 |
2020-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080708210001 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT FREEMAN |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN MARK KIBBLE |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FIELD |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HOWARD WORGAN |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JONATHAN BEAVIS |
2020-02-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/02/2020 |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HOLMES |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-09-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-08-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WOOD |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-08-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-08-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-07-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2017 |
2017-07-05 |
update statutory_documents SECRETARY APPOINTED MR JOHN FREDERICK WOOD |
2017-07-04 |
update statutory_documents SECRETARY APPOINTED MR JOHN FREDERICK WOOD |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FIELD |
2017-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNATHAN BEAVIS / 01/07/2017 |
2017-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-07-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HOWARD WORGAN |
2017-07-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHNATHAN BEAVIS |
2017-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES |
2017-04-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-09-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-08-01 |
update statutory_documents 16/05/16 NO MEMBER LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-09-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-09-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-08-20 |
update statutory_documents 16/05/15 NO MEMBER LIST |
2015-01-07 |
delete address 46-48 QUEEN SQUARE BRISTOL BS1 4LY |
2015-01-07 |
insert address CINDERFORD RFC DOCKHAM ROAD CINDERFORD GLOS GL14 2AQ |
2015-01-07 |
insert company_previous_name CINDERFORD RUGBY LIMITED |
2015-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update account_ref_month 5 => 6 |
2015-01-07 |
update accounts_last_madeup_date null => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-02-16 => 2016-03-31 |
2015-01-07 |
update name CINDERFORD RUGBY LIMITED => CINDERFORD RUGBY FOOTBALL CLUB LIMITED |
2015-01-07 |
update registered_address |
2014-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-12-16 |
update statutory_documents COMPANY NAME CHANGED CINDERFORD RUGBY LIMITED
CERTIFICATE ISSUED ON 16/12/14 |
2014-12-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2014-12-01 |
update statutory_documents PREVEXT FROM 31/05/2014 TO 30/06/2014 |
2014-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
46-48 QUEEN SQUARE
BRISTOL
BS1 4LY |
2014-07-07 |
delete address 46-48 QUEEN SQUARE BRISTOL ENGLAND BS1 4LY |
2014-07-07 |
insert address 46-48 QUEEN SQUARE BRISTOL BS1 4LY |
2014-07-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-06-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-06-09 |
update statutory_documents 16/05/14 NO MEMBER LIST |
2014-06-07 |
update company_status Active => Active - Proposal to Strike off |
2014-05-20 |
update statutory_documents FIRST GAZETTE |
2013-07-01 |
insert sic_code 93120 - Activities of sport clubs |
2013-07-01 |
update returns_last_madeup_date null => 2013-05-16 |
2013-07-01 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-06-13 |
update statutory_documents 16/05/13 NO MEMBER LIST |
2012-12-21 |
update statutory_documents DIRECTOR APPOINTED JOHN FREDERICK WOOD |
2012-12-21 |
update statutory_documents DIRECTOR APPOINTED MR BARRY CHARLES HOLMES |
2012-05-17 |
update statutory_documents COMPANY NAME CHANGED CINDERFORD RUGBY CLUB LIMITED
CERTIFICATE ISSUED ON 17/05/12 |
2012-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2012-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |