- Company Overview for ENGLAND RUGBY LIMITED (04134527)
- Filing history for ENGLAND RUGBY LIMITED (04134527)
- People for ENGLAND RUGBY LIMITED (04134527)
- Charges for ENGLAND RUGBY LIMITED (04134527)
- More for ENGLAND RUGBY LIMITED (04134527)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
08 Sep 2016 | TM02 | Termination of appointment of Karena Gaye Vleck as a secretary on 2 September 2016 | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
17 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
26 Aug 2011 | AP01 | Appointment of Mr Stephen Paul Brown as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Nicholas Eastwood as a director | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
12 Jul 2010 | AP01 | Appointment of Mr Nicholas John Eastwood as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Francis Baron as a director | |
11 Feb 2010 | AA | Full accounts made up to 30 June 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
12 Jan 2010 | AD01 | Registered office address changed from Rugby House Rugby Road Twickenham TW1 1DZ United Kingdom on 12 January 2010 | |
23 Feb 2009 | AA | Full accounts made up to 30 June 2008 | |
12 Jan 2009 | 363a | Return made up to 02/01/09; full list of members |