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)
28 Sep 2016 AP01 Appointment of Mr David Stuart Parlby as a director on 7 September 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
01 Oct 2015 AP01 Appointment of Miss Kathleen Briedenhann as a director on 8 September 2015
25 Sep 2015 CH01 Director's details changed for Vice Admiral David Kenneth Bawtree on 8 September 2015
24 Sep 2015 AP01 Appointment of Mr Christopher Burrows as a director on 8 September 2015
24 Sep 2015 AP01 Appointment of Vice Admiral David Kenneth Bawtree as a director on 8 September 2015
20 Sep 2015 AP01 Appointment of Mr Philip George Atkinson as a director on 8 September 2015
19 Jul 2015 AR01 Annual return made up to 18 July 2015 no member list
31 Mar 2015 TM01 Termination of appointment of Richard Thomas Weston Warner as a director on 23 March 2015
31 Mar 2015 TM02 Termination of appointment of Ian Paul Fuller as a secretary on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from 21 Marsh Way Camber Rye East Sussex TN31 7WQ to 15 Carlton Road Turvey Bedford MK43 8EG on 31 March 2015
26 Nov 2014 TM01 Termination of appointment of Andrew Blair Pringle as a director on 20 November 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 18 July 2014 no member list
27 Nov 2013 CH01 Director's details changed for Ian Paul Fuller on 21 November 2013
27 Nov 2013 AD01 Registered office address changed from 2 Rose Street Tonbridge Kent TN9 2BN England on 27 November 2013
27 Nov 2013 CH03 Secretary's details changed for Mr Ian Paul Fuller on 21 November 2013
13 Nov 2013 AP01 Appointment of Mr Bernard John Atkinson as a director
13 Nov 2013 TM01 Termination of appointment of Frank Akerman as a director
25 Oct 2013 AA Total exemption full accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 18 July 2013 no member list
25 Jul 2013 CH01 Director's details changed for David Edward Gardner on 24 July 2013
07 May 2013 TM01 Termination of appointment of Kevin Henry as a director
09 Oct 2012 AA Total exemption full accounts made up to 31 July 2012