Advanced company searchLink opens in new window

GLOUCESTER ALL BLUES RUGBY FOOTBALL CLUB

Company number 06546965

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)
02 Aug 2018 AP01 Appointment of Mr Ralph Arthur Charles Dangerfield as a director on 26 July 2018
28 Jul 2018 TM01 Termination of appointment of Ewhen Nebesniak as a director on 20 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Robert Merrick Hart on 26 July 2018
09 Apr 2018 CH01 Director's details changed for Mr Adam Teague on 9 April 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
06 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
06 Apr 2018 AA Micro company accounts made up to 31 May 2017
08 Sep 2017 AP03 Appointment of Mr Richard Robinson as a secretary on 8 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Richard Robinson on 8 September 2017
05 Apr 2017 AA01 Current accounting period extended from 31 March 2017 to 31 May 2017
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 27 March 2016 no member list
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AD01 Registered office address changed from The Uplands Main Road Minsterworth Gloucester Gloucestershire GL2 8JH to The Clubhouse Oxleaze Castle Meads Way Gloucester GL1 2JQ on 11 September 2015
11 Sep 2015 TM02 Termination of appointment of Robert Merrick Hart as a secretary on 20 August 2015
27 Apr 2015 AR01 Annual return made up to 27 March 2015 no member list
27 Apr 2015 AP01 Appointment of Mr Patrick Quinn as a director on 23 March 2015
15 Apr 2015 CH01 Director's details changed for Mr Ewhen Nebesniak on 23 March 2015
15 Apr 2015 CH01 Director's details changed for Mr Adam Teague on 23 March 2015
15 Apr 2015 CH01 Director's details changed for Mr Richard Robinson on 23 March 2015
15 Apr 2015 TM01 Termination of appointment of Shane Carr as a director on 23 March 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 no member list
25 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013