OLD NEWTONIANS RUGBY FOOTBALL CLUB LIMITED
Company number 08191632
- Company Overview for OLD NEWTONIANS RUGBY FOOTBALL CLUB LIMITED (08191632)
- Filing history for OLD NEWTONIANS RUGBY FOOTBALL CLUB LIMITED (08191632)
- People for OLD NEWTONIANS RUGBY FOOTBALL CLUB LIMITED (08191632)
- More for OLD NEWTONIANS RUGBY FOOTBALL CLUB LIMITED (08191632)
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) |
---|---|---|---|
12 Jul 2019 | TM01 | Termination of appointment of Neil Frederick Walker as a director on 11 June 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Geoffrey Alfred Clark as a director on 11 June 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Charles Henry Stephen Dean as a director on 11 June 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
17 Jun 2018 | AP01 | Appointment of Mr Charles Henry Stephen Dean as a director on 12 June 2018 | |
17 Jun 2018 | TM01 | Termination of appointment of Edwin John Underwood as a director on 12 June 2018 | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
16 Aug 2017 | AP01 | Appointment of Mr Edwin John Underwood as a director on 13 June 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Trevor Anthony Victor Catcheside as a director on 13 June 2017 | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
27 Aug 2016 | AP01 | Appointment of Miss Jennifer Catcheside as a director on 14 June 2016 | |
27 Aug 2016 | AP01 | Appointment of Mr Scott Thomas Lydon as a director on 14 June 2016 | |
27 Aug 2016 | CH01 | Director's details changed for Peter Stephen Muggleton on 20 June 2013 | |
27 Aug 2016 | CH01 | Director's details changed for Trevor Anthony Victor Catcheside on 5 May 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of John Richard Mundell as a director on 14 June 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Sep 2015 | AR01 | Annual return made up to 24 August 2015 no member list | |
27 Sep 2015 | CH01 | Director's details changed for Andrew Mark Dickinson on 21 September 2015 | |
27 Sep 2015 | TM01 | Termination of appointment of Melanie Marie Barker as a director on 9 June 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
16 Sep 2014 | AP01 | Appointment of Mr Neil Frederick Walker as a director on 10 June 2014 |