Advanced company searchLink opens in new window

NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED

Company number 03139409

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)
29 Jun 2018 TM01 Termination of appointment of Simon Laurence Cunningham as a director on 18 June 2018
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 May 2017
20 Sep 2017 TM01 Termination of appointment of Brian William Ernest Facer as a director on 7 September 2017
01 Aug 2017 AP01 Appointment of Mr Mark Darbon as a director on 1 August 2017
23 Jun 2017 AP01 Appointment of Mr Matthew George Smith as a director on 7 November 2016
23 Jun 2017 AP01 Appointment of Mr Simon Laurence Cunningham as a director on 7 November 2016
09 Jun 2017 TM01 Termination of appointment of Allan Robson as a director on 31 May 2017
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
07 Nov 2016 CH01 Director's details changed for Mrs Ella Bevan on 30 October 2016
07 Nov 2016 CH01 Director's details changed for Mr Keith Leslie Barwell on 30 October 2016
05 Oct 2016 TM02 Termination of appointment of Andrew Thomas Cozzolino as a secretary on 4 October 2016
05 Oct 2016 AP03 Appointment of Mrs Julia Anne Chapman as a secretary on 4 October 2016
04 Oct 2016 AP01 Appointment of Mrs Julia Anne Chapman as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Richard Adam Deane as a director on 3 October 2016
02 Sep 2016 TM01 Termination of appointment of Jonathan Alexander Geoffrey David Raphael as a director on 31 August 2016
02 Sep 2016 TM01 Termination of appointment of Murray Alexander Lillie Holmes as a director on 31 August 2016
01 Sep 2016 AA Full accounts made up to 31 May 2016
16 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 9,127,072
16 Jan 2016 CH01 Director's details changed for Murray Alexander Lillie Holmes on 1 December 2015
16 Jan 2016 CH01 Director's details changed for Mr Nicholas David Beal on 10 December 2015
14 Aug 2015 AA Full accounts made up to 31 May 2015
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9,127,072
22 Oct 2014 AA Full accounts made up to 31 May 2014
14 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 9,127,072.00