PONTELAND RUGBY FOOTBALL CLUB LIMITED
Company number 07415407
- Company Overview for PONTELAND RUGBY FOOTBALL CLUB LIMITED (07415407)
- Filing history for PONTELAND RUGBY FOOTBALL CLUB LIMITED (07415407)
- People for PONTELAND RUGBY FOOTBALL CLUB LIMITED (07415407)
- More for PONTELAND RUGBY FOOTBALL CLUB LIMITED (07415407)
| 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) |
|---|---|---|---|
| 30 Oct 2025 | CS01 | Confirmation statement made on 21 October 2025 with no updates | |
| 13 May 2025 | AP01 | Appointment of Mr Jonathan George Strutt as a director on 1 May 2025 | |
| 13 May 2025 | AP01 | Appointment of Mrs Cheryl Marie Strutt as a director on 1 May 2025 | |
| 09 May 2025 | AP01 | Appointment of Miss Jayne Elizabeth Ireland as a director on 28 April 2025 | |
| 30 Apr 2025 | TM01 | Termination of appointment of Andrew Mark Naylor as a director on 28 April 2025 | |
| 30 Apr 2025 | TM01 | Termination of appointment of Anthony Peter Murphy as a director on 28 April 2025 | |
| 30 Apr 2025 | TM01 | Termination of appointment of Richard Elliott Mcglashan as a director on 28 April 2025 | |
| 21 Mar 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 27 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
| 16 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 29 Nov 2023 | AD01 | Registered office address changed from 1 1 Louisville North Road Ponteland Northumberland NE20 9SH NE20 9SH United Kingdom to 1 Louisville, North Road, Ponteland Northumberland NE20 9SH on 29 November 2023 | |
| 23 Nov 2023 | AD01 | Registered office address changed from 14 Bell Villas Ponteland Northumberland NE20 9BE to 1 1 Louisville North Road Ponteland Northumberland NE20 9SH NE20 9SH on 23 November 2023 | |
| 24 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
| 24 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
| 25 Jul 2022 | AP01 | Appointment of Mr Dean Stewart Gray as a director on 19 July 2022 | |
| 25 Jul 2022 | TM01 | Termination of appointment of Paul Robert Walker as a director on 19 July 2022 | |
| 21 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 23 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
| 21 Jul 2021 | TM01 | Termination of appointment of Antony Simon Lenderyou as a director on 21 July 2021 | |
| 19 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 25 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
| 24 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 24 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
| 26 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 |