Advanced company searchLink opens in new window

EXETER SARACENS RUGBY FOOTBALL CLUB LIMITED

Company number 09694087

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)
19 Dec 2023 AA Accounts for a dormant company made up to 31 May 2023
21 Sep 2023 TM01 Termination of appointment of Stephen Henry Letten as a director on 29 June 2023
18 Sep 2023 AP03 Appointment of Mr Paul Hackworthy as a secretary on 24 July 2023
18 Sep 2023 TM02 Termination of appointment of Kevin George Ricketts as a secretary on 24 July 2023
08 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 CS01 Confirmation statement made on 16 July 2022 with updates
04 Oct 2022 AD01 Registered office address changed from Exibition Fields Summer Lane Exeter EX4 8NT England to Exhibition Fields Summer Lane Exeter EX4 8NT on 4 October 2022
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AD01 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to Exibition Fields Summer Lane Exeter EX4 8NT on 3 October 2022
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
22 Oct 2021 CH01 Director's details changed for Mr David Edward Mcilroy on 22 October 2021
05 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 May 2020
18 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 18 February 2021
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
14 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
19 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019
26 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
04 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
03 Dec 2018 PSC01 Notification of Anthony Papp as a person with significant control on 3 December 2018
03 Dec 2018 PSC07 Cessation of David Mcilroy as a person with significant control on 3 December 2018