Advanced company searchLink opens in new window

OLD ALBANIAN RUGBY FOOTBALL CLUB

Company number 10496347

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)
31 May 2024 PSC07 Cessation of Richard Christopher Milnes as a person with significant control on 30 May 2024
31 May 2024 TM01 Termination of appointment of Richard Christopher Milnes as a director on 30 May 2024
14 Dec 2023 PSC01 Notification of Scott Elliott Bachmann as a person with significant control on 14 December 2023
14 Dec 2023 AP01 Appointment of Mr Scott Elliott Bachmann as a director on 14 December 2023
01 Dec 2023 TM01 Termination of appointment of Rory Nelson John Davis as a director on 1 December 2023
01 Dec 2023 PSC07 Cessation of Rory Nelson John Davis as a person with significant control on 1 December 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
02 May 2023 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
18 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
27 Nov 2018 PSC01 Notification of Rory Nelson John Davis as a person with significant control on 31 July 2018
27 Nov 2018 PSC07 Cessation of Russell James Osman as a person with significant control on 31 July 2018
15 Oct 2018 CH01 Director's details changed for Mr Richard Christopher Milnes on 1 October 2018
15 Oct 2018 PSC04 Change of details for Mr Russell James Osman as a person with significant control on 1 October 2018
15 Oct 2018 PSC04 Change of details for Mr Richard Christopher Milnes as a person with significant control on 1 October 2018
24 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 AD01 Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 1 August 2018