Advanced company searchLink opens in new window

FARINGDON RUGBY UNION FOOTBALL CLUB LTD

Company number 08175149

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)
13 Oct 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
25 May 2023 AD01 Registered office address changed from 14 Nursery View Faringdon SN7 8SJ England to 24 Westland Road Faringdon SN7 7EY on 25 May 2023
25 May 2023 TM01 Termination of appointment of Edward Cadwallader as a director on 20 April 2023
25 May 2023 TM02 Termination of appointment of Edward Cadwallader as a secretary on 20 April 2023
25 May 2023 PSC01 Notification of Melanie Jane Brooke as a person with significant control on 20 April 2023
25 May 2023 PSC07 Cessation of Edward Cadwallader as a person with significant control on 20 April 2023
25 May 2023 AP03 Appointment of Mrs Melanie Jane Brooke as a secretary on 20 April 2023
25 May 2023 AP01 Appointment of Mrs Melanie Jane Brooke as a director on 20 April 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
14 Apr 2023 TM01 Termination of appointment of Sean Nicholas Price as a director on 18 July 2022
23 Jan 2023 AP01 Appointment of Mr Sean Nicholas Price as a director on 18 July 2022
22 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
18 Jul 2022 TM01 Termination of appointment of Rachel Mary Kenyon as a director on 18 July 2022
18 Jul 2022 TM01 Termination of appointment of Andrew Kehoe as a director on 18 July 2022
18 Jul 2022 PSC07 Cessation of Rachel Mary Kenyon as a person with significant control on 18 July 2022
18 Jul 2022 PSC07 Cessation of Andrew Kehoe as a person with significant control on 18 July 2022
18 Jul 2022 PSC01 Notification of Sean Nicholas Price as a person with significant control on 18 July 2022
18 Jul 2022 PSC01 Notification of David John Norris as a person with significant control on 18 July 2022
18 Jul 2022 AP01 Appointment of Mr Sean Nicholas Price as a director on 18 July 2022
18 Jul 2022 AP01 Appointment of Mr David John Norris as a director on 18 July 2022
27 May 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
17 Aug 2021 TM02 Termination of appointment of Phillip Charles Clarke as a secretary on 17 August 2021
17 Aug 2021 AP03 Appointment of Mr Edward Cadwallader as a secretary on 17 August 2021
17 Aug 2021 AD01 Registered office address changed from 14 Nursery View Faringdon SN7 8SJ England to 14 Nursery View Faringdon SN7 8SJ on 17 August 2021