CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE)
Company number 00214373
- Company Overview for CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) (00214373)
- Filing history for CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) (00214373)
- People for CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) (00214373)
- Charges for CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) (00214373)
- More for CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) (00214373)
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) |
---|---|---|---|
06 May 2013 | TM02 | Termination of appointment of Andrew Reed as a secretary | |
25 Jan 2013 | TM01 | Termination of appointment of Andrew Reed as a director | |
12 Dec 2012 | AUD | Auditor's resignation | |
05 Oct 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
21 Aug 2011 | CH01 | Director's details changed for Brian Ashworth on 1 August 2011 | |
21 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
07 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
31 Aug 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
20 Jul 2010 | AP01 | Appointment of Mr James Ian Fulton as a director | |
27 May 2010 | CH01 | Director's details changed for Mr James Fulton on 8 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Richard Hammil Wright on 8 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Richard Hammil Wright on 21 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr James Fulton on 21 April 2010 | |
22 Apr 2010 | CH03 | Secretary's details changed for Mr Andrew David Reed on 21 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mr Andrew David Reed on 21 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Brian Ashworth on 21 April 2010 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Dec 2009 | RESOLUTIONS |
Resolutions
|