BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION
Company number 05233736
- Company Overview for BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION (05233736)
- Filing history for BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION (05233736)
- People for BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION (05233736)
- More for BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION (05233736)
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) |
---|---|---|---|
06 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of James Arthur Gladstone as a director on 20 July 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
28 Sep 2017 | PSC01 | Notification of James Arthur Gladstone as a person with significant control on 15 September 2017 | |
28 Sep 2017 | PSC01 | Notification of Kim Drysdale as a person with significant control on 15 September 2017 | |
28 Sep 2017 | PSC01 | Notification of Colin Meiklem Frame as a person with significant control on 15 September 2017 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 25 April 2017 | |
30 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
14 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
21 Sep 2015 | AR01 | Annual return made up to 16 September 2015 no member list | |
11 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 |