Advanced company searchLink opens in new window

THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED

Company number 02321406

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)
11 Jul 2016 AA Total exemption full accounts made up to 30 April 2016
05 Jul 2016 AD01 Registered office address changed from Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY to C/O Janette Evans Novocastrians Rfc the Drive Longbenton Newcastle upon Tyne NE7 7SZ on 5 July 2016
09 Oct 2015 AR01 Annual return made up to 14 September 2015 no member list
24 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
28 May 2015 CH03 Secretary's details changed for Miss Janette Shaw on 4 April 2015
23 Feb 2015 TM01 Termination of appointment of Kerry Elizabeth Adcock as a director on 1 February 2015
01 Dec 2014 AP01 Appointment of Mrs Kerry Elizabeth Adcock as a director on 30 June 2014
13 Nov 2014 AD01 Registered office address changed from 12 Northumberland Square North Shields Tyne and Wear NE30 1PY to Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY on 13 November 2014
03 Oct 2014 AR01 Annual return made up to 14 September 2014 no member list
07 Sep 2014 AP01 Appointment of Mr Paul Minto as a director on 30 June 2014
05 Sep 2014 TM01 Termination of appointment of Nick Cotterill as a director on 30 June 2014
28 Aug 2014 MR01 Registration of charge 023214060003, created on 26 August 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2013 AR01 Annual return made up to 14 September 2013 no member list
26 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Oct 2012 AR01 Annual return made up to 14 September 2012 no member list
06 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Oct 2011 AR01 Annual return made up to 14 September 2011 no member list
22 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AP01 Appointment of Mr Nick Cotterill as a director
10 Oct 2010 AR01 Annual return made up to 14 September 2010 no member list
10 Oct 2010 TM01 Termination of appointment of David Cooper as a director
10 Oct 2010 CH01 Director's details changed for Colin Chater on 14 June 2010
10 Oct 2010 CH01 Director's details changed for Thomas Jackson on 14 June 2010
10 Oct 2010 CH01 Director's details changed for Robert John Fay on 14 June 2010