Advanced company searchLink opens in new window

ST HELENS RUGBY FOOTBALL CLUB LIMITED

Company number 00331905

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)
08 Oct 2015 AA Full accounts made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7,000
14 Aug 2014 AA Full accounts made up to 31 October 2013
17 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Michael Coleman.
05 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 7,000
03 Sep 2013 AA Full accounts made up to 31 October 2012
16 Aug 2013 AP03 Appointment of Mr Paul John Kitchen as a secretary
16 Aug 2013 TM02 Termination of appointment of Peter Carter as a secretary
11 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Mr Michael Coleman on 6 December 2012
05 Jul 2012 AA Accounts for a medium company made up to 31 October 2011
29 Feb 2012 TM01 Termination of appointment of Fergus Lyons as a director
29 Feb 2012 TM01 Termination of appointment of Andrew Bell as a director
21 Dec 2011 AD01 Registered office address changed from Court Building Third Floor Alexandra Park Prescot Road St Helens WA10 3TT England on 21 December 2011
30 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
18 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 17
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 16
18 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2011 AA Full accounts made up to 31 October 2010
14 Apr 2011 CH01 Director's details changed for Mr Michael Coleman on 6 April 2011
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15