Advanced company searchLink opens in new window

EXETER ATHLETIC RFC GROUP LIMITED

Company number 08370031

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Mar 2024 CH01 Director's details changed for Mr Simon Peter Farmer on 26 February 2024
29 Feb 2024 AD01 Registered office address changed from Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED United Kingdom to West Exe Business Park Alphington Exeter Devon EX2 9SL on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Andrew Haplin on 26 February 2024
29 Feb 2024 CH01 Director's details changed for Mrs Cheryl Mcgauley on 26 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Philip John Friend on 26 February 2024
31 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
03 Apr 2023 AP01 Appointment of Mrs Cheryl Mcgauley as a director on 1 April 2023
03 Apr 2023 TM01 Termination of appointment of Helen Ward as a director on 1 April 2023
03 Apr 2023 TM02 Termination of appointment of Helen Ward as a secretary on 1 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Jan 2023 CH01 Director's details changed for Mr Andrew Haplin on 31 January 2023
31 Jan 2023 CH01 Director's details changed for Mr Philip John Friend on 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
31 Jan 2023 AD01 Registered office address changed from Sowton Business Centre Capital Court Bittern Road Exeter Devon EX2 7FW United Kingdom to Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED on 31 January 2023
30 May 2022 AP01 Appointment of Mr Philip John Friend as a director on 16 February 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
28 Sep 2021 CH01 Director's details changed for Mr Andrew Haplin on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Bravelands Oil Mill Lane Clyst St Mary Exeter Devon EX5 1AF United Kingdom to Sowton Business Centre Capital Court Bittern Road Exeter Devon EX2 7FW on 28 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Feb 2021 TM01 Termination of appointment of James Michael Morgan as a director on 1 February 2021
09 Feb 2021 TM01 Termination of appointment of Richard Adams as a director on 1 February 2021
09 Feb 2021 TM01 Termination of appointment of Benjamin Sean Lister as a director on 1 February 2021
09 Feb 2021 TM01 Termination of appointment of Dean Jeffery as a director on 1 February 2021