STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED
Company number 07268398
- Company Overview for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- Filing history for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- People for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- Charges for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
- More for STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED (07268398)
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) |
---|---|---|---|
05 Dec 2019 | AP01 | Appointment of Mrs Sandra Fuggle as a director on 1 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Elizabeth Anne Lennon as a director on 1 December 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of David Talbot as a director on 5 October 2019 | |
17 Oct 2019 | TM02 | Termination of appointment of Jonathan Banner as a secretary on 3 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Castlefields Off Newport Road Stafford ST16 1BG to The County Ground the County Ground Blackberry Lane Stafford Staffs ST16 2TT on 17 October 2019 | |
08 Jul 2019 | MR01 | Registration of charge 072683980001, created on 5 July 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr David Talbot as a director on 11 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Andrew John Cook as a director on 11 April 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
23 May 2018 | AP01 |
Appointment of Mr Ken Bailey as a director on 28 April 2018
|
|
23 May 2018 | AP03 | Appointment of Mr Jonathan Banner as a secretary on 26 April 2018 | |
23 May 2018 | TM02 | Termination of appointment of Elizabeth Anne Lennon as a secretary on 26 April 2018 | |
23 May 2018 | TM01 | Termination of appointment of Martin Anthony Lennon as a director on 26 April 2018 | |
23 May 2018 | TM01 | Termination of appointment of Craig Winston Strangways Davis as a director on 26 April 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
05 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Barry Arthur Graham Fuggle as a director on 22 November 2016 | |
07 Jun 2016 | AR01 | Annual return made up to 28 May 2016 no member list | |
07 Jun 2016 | AP01 | Appointment of Mr Andrew Hugh Lewis as a director on 21 April 2016 | |
13 May 2016 | AP01 | Appointment of Mr Martin Anthony Lennon as a director on 21 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Gerald Wetton as a director on 21 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Martin Anthony Lennon as a director on 21 April 2016 |