AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Nov 2022 new director was appointed.
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Nov 2022 new director was appointed.
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Tue, 8th Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, January 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sun, 31st Oct 2021 new director was appointed.
filed on: 14th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Apr 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 24th Nov 2020: 20001.00 GBP
filed on: 8th, December 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 28th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Mar 2020 new director was appointed.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Wed, 10th Jul 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 25th Jun 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Jun 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Mon, 25th Jun 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Jun 2018. New Address: Bishop's Stortford Rugby Football Club Silver Leys Hadham Road Bishop's Stortford Herts CM23 2QE. Previous address: Bishop's Stortford Rugby Football Club Silver Leys Hadham Road Bishop's Stortford Herts CM23 2QE England
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Jun 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, July 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 5th Jul 2017 - the day director's appointment was terminated
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Jul 2017 new director was appointed.
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 8th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 27th Dec 2016. New Address: Bishop's Stortford Rugby Football Club Silver Leys Hadham Road Bishop's Stortford Herts CM23 2QE. Previous address: Bishop's Stortford Rugby Rugby Club Silver Leys Bishop's Stortford CM23 2QE England
filed on: 27th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 8th Aug 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 3rd, August 2016
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2016 to Sat, 30th Apr 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 15th Jun 2016
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jun 2016 new director was appointed.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jun 2016 new director was appointed.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Aug 2015 new director was appointed.
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Apr 2016: 1.00 GBP
|
capital |
|
AP01 |
On Thu, 13th Aug 2015 new director was appointed.
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 13th Jan 2016 - the day director's appointment was terminated
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 13th Jan 2016 - the day director's appointment was terminated
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 13th Jan 2016 - the day secretary's appointment was terminated
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, August 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2015
|
resolution |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 1.00 GBP
|
capital |
|