Advanced company searchLink opens in new window

THE RUGBY FIVES ASSOCIATION

Company number 04837244

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)
15 Feb 2024 CH01 Director's details changed for Ms Julie Elizabeth Mcintyre on 10 February 2024
15 Feb 2024 CH01 Director's details changed for Stuart James Kirby on 6 February 2024
15 Feb 2024 CH01 Director's details changed for Charles Galt Brooks on 15 February 2024
19 Jan 2024 CH01 Director's details changed for Mr James Alexander David Tilston on 18 January 2024
19 Jan 2024 CH01 Director's details changed for Ms Louise Marion Mathias on 18 January 2024
19 Jan 2024 AP01 Appointment of Ms Helena Grace Tunks as a director on 8 January 2024
28 Oct 2023 TM01 Termination of appointment of Daniel Carneiro Tristao as a director on 23 October 2023
28 Oct 2023 TM01 Termination of appointment of David Stuart Parlby as a director on 28 October 2023
28 Oct 2023 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
02 Jan 2023 AP01 Appointment of Mr Andrew David Passey as a director on 20 December 2022
02 Jan 2023 TM01 Termination of appointment of Matthew James Rocco Shaw as a director on 20 December 2022
16 Nov 2022 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
19 Jul 2022 AP01 Appointment of Mr Matthew James Rocco Shaw as a director on 18 July 2022
19 Apr 2022 PSC08 Notification of a person with significant control statement
12 Apr 2022 TM01 Termination of appointment of Philip George Atkinson as a director on 5 April 2022
12 Apr 2022 PSC07 Cessation of Philip George Atkinson as a person with significant control on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 506 Blazer Court, St John's Wood Road, London St. Johns Wood Road London NW8 7JY England to 506 Blazer Court 28a St John's Wood Road London NW8 7JY on 5 April 2022
05 Apr 2022 TM02 Termination of appointment of Philip George Atkinson as a secretary on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 15 Carlton Road Turvey Bedford MK43 8EG to 506 Blazer Court, St John's Wood Road, London St. Johns Wood Road London NW8 7JY on 5 April 2022
05 Apr 2022 AP03 Appointment of Dr Christopher Richard Blakeley as a secretary on 5 April 2022
14 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
02 Oct 2021 TM01 Termination of appointment of Christopher Burrows as a director on 23 September 2021
23 Jul 2021 CH01 Director's details changed for Ms Louise Mathias on 23 July 2021