Advanced company searchLink opens in new window

TYLDESLEY RUGBY UNION FOOTBALL CLUB COMPANY LIMITED(THE)

Company number 00214966

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)
10 Apr 2024 AA Micro company accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 31 December 2022
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
17 Jul 2020 AD01 Registered office address changed from C/O Mulholland Spence 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 17 July 2020
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
30 Apr 2018 PSC01 Notification of Daniel Mulholland as a person with significant control on 21 March 2018
30 Apr 2018 AP01 Appointment of Mr David Phillips as a director on 21 March 2018
30 Apr 2018 AP01 Appointment of Mr Howard Hughes as a director on 21 March 2018
30 Apr 2018 TM01 Termination of appointment of Terence William Alexander as a director on 21 March 2018
13 Feb 2018 TM01 Termination of appointment of William Green as a director on 31 July 2017
13 Feb 2018 PSC07 Cessation of William Green as a person with significant control on 31 July 2017
02 Feb 2018 PSC04 Change of details for Mr Fred Eckersley as a person with significant control on 24 January 2018
02 Feb 2018 CH01 Director's details changed for Mr Fred Eckersley on 24 January 2017
16 Aug 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates