Advanced company searchLink opens in new window

THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD

Company number 04840345

Filter by category

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
09 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
23 Jul 2023 TM02 Termination of appointment of Christian Luke Wheeliker as a secretary on 23 July 2023
23 Jul 2023 PSC07 Cessation of William Lush as a person with significant control on 23 July 2023
23 Jul 2023 TM01 Termination of appointment of William Lush as a director on 10 July 2023
23 Jul 2023 TM01 Termination of appointment of Daniel Robert Masters as a director on 7 July 2023
23 Jul 2023 PSC01 Notification of Alan Malcolm Burns as a person with significant control on 1 June 2020
23 Jul 2023 AD01 Registered office address changed from Apartment 8 Old Printworks 130 New Kings Road London SW6 4LZ England to The Mill Cottage Westmill Road Westmill Ware SG12 0ET on 23 July 2023
23 Jul 2023 PSC07 Cessation of Daniel Robert Masters as a person with significant control on 7 July 2023
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
01 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
28 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
02 Mar 2021 PSC01 Notification of William Lush as a person with significant control on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of James Andrew Edward Haste as a director on 2 March 2021
12 Jan 2021 PSC07 Cessation of James Haste as a person with significant control on 11 January 2021
12 Jan 2021 AD01 Registered office address changed from Ivy Cottage Main Street Laxton Newark Nottinghamshire NG22 0NU England to Apartment 8 Old Printworks 130 New Kings Road London SW6 4LZ on 12 January 2021
12 Jan 2021 PSC01 Notification of Daniel Robert Masters as a person with significant control on 11 January 2021
05 Nov 2020 TM01 Termination of appointment of Marc Alfred Liston Simon as a director on 5 November 2020
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
02 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates