Advanced company searchLink opens in new window

BRISTOL RUGBY CLUB LIMITED

Company number 03601031

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 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
24 Jul 2023 AD02 Register inspection address has been changed from C/O Stephen Gorvett Bristol Rugby Club C/- Clifton Rugby Club Station Road Henbury Bristol BS10 7TT England to Bristol Bears High Performance Centre Beggar Bush Lane Failand Bristol BS8 3TF
03 Jul 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
23 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
18 Jul 2022 MR04 Satisfaction of charge 5 in full
01 Jul 2022 TM01 Termination of appointment of Mark Anthony Tainton as a director on 30 June 2022
21 Dec 2021 AA Group of companies' accounts made up to 31 May 2021
30 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
10 Mar 2021 MR01 Registration of charge 036010310006, created on 9 March 2021
30 Oct 2020 AA Group of companies' accounts made up to 31 May 2020
30 Sep 2020 PSC04 Change of details for Mr Stephen Philip Lansdown as a person with significant control on 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
14 Jul 2020 PSC04 Change of details for Mr Stephen Philip Lansdown as a person with significant control on 1 July 2020
04 Nov 2019 AA Full accounts made up to 31 May 2019
13 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
06 Aug 2019 TM01 Termination of appointment of Robert Joseph Clilverd as a director on 6 August 2019
05 Jun 2019 AP01 Appointment of Mr Mark Anthony Tainton as a director on 1 June 2019
29 Jan 2019 MR05 All of the property or undertaking has been released from charge 5
29 Jan 2019 MR04 Satisfaction of charge 4 in full
01 Nov 2018 AA Full accounts made up to 31 May 2018
09 Oct 2018 PSC01 Notification of Margaret Alison Lansdown as a person with significant control on 1 June 2018
17 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Jul 2018 AD01 Registered office address changed from Station Road Cribbs Causeway Bristol BS10 7TT to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 20 July 2018