RISBOROUGH RUGBY FOOTBALL CLUB LTD
Company number 07377157
- Company Overview for RISBOROUGH RUGBY FOOTBALL CLUB LTD (07377157)
- Filing history for RISBOROUGH RUGBY FOOTBALL CLUB LTD (07377157)
- People for RISBOROUGH RUGBY FOOTBALL CLUB LTD (07377157)
- More for RISBOROUGH RUGBY FOOTBALL CLUB LTD (07377157)
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) |
---|---|---|---|
18 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
19 Jul 2022 | CH01 | Director's details changed for Andrew James Emmett on 10 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Thomas Audley on 10 July 2022 | |
23 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
28 Aug 2020 | AD01 | Registered office address changed from 8 8 Westmead Princes Risborough Buckinghamshire HP27 9HR England to 8 Westmead Princes Risborough HP27 9HR on 28 August 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 23 Salisbury Close Princes Risborough HP27 0JF England to 8 8 Westmead Princes Risborough Buckinghamshire HP27 9HR on 10 February 2020 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
21 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
27 Apr 2017 | AD01 | Registered office address changed from The Whiteleaf Cross Market Square Princes Risborough Buckinghamshire HP27 0AN to 23 Salisbury Close Princes Risborough HP27 0JF on 27 April 2017 | |
03 Oct 2016 | TM01 | Termination of appointment of Terasa Jane Flynn as a director on 1 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Terence Patrick Dillon as a director on 1 October 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Sep 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
21 Sep 2015 | CH01 | Director's details changed for Andrew James Emmett on 18 September 2015 |