Advanced company searchLink opens in new window

PREMIER RUGBY LIMITED

Company number 03096937

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)
26 Nov 2019 MA Memorandum and Articles of Association
21 Nov 2019 TM01 Termination of appointment of Jason Whittingham as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of John White as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Mitesh Velani as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Peter William Gregory Tom as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Anthony George Edward Rowe as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of David John Morgan as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Ismail Walid Kurdi as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Nicholas John Eastwood as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Christopher Arthur Booy as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Michael Rowland Crossan as a director on 21 November 2019
13 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
13 Sep 2019 PSC02 Notification of Premier Rugby Holdco Limited as a person with significant control on 29 March 2019
13 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 13 September 2019
15 Jun 2019 AP01 Appointment of Mr Robin Peveril Hooper as a director on 29 March 2019
15 Jun 2019 AP01 Appointment of Mr Robert Richard Lucas as a director on 29 March 2019
15 Jun 2019 AP01 Appointment of Mr Nicholas James Clarry as a director on 29 March 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 SH10 Particulars of variation of rights attached to shares
29 Apr 2019 SH08 Change of share class name or designation
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 200,002,005.00
29 Apr 2019 SH10 Particulars of variation of rights attached to shares
29 Apr 2019 SH08 Change of share class name or designation
03 Apr 2019 AA Full accounts made up to 30 June 2018
26 Feb 2019 AP01 Appointment of Mr Jason Whittingham as a director on 1 February 2019