Advanced company searchLink opens in new window

PONTELAND RUGBY FOOTBALL CLUB LIMITED

Company number 07415407

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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