STAFFORDSHIRE RUGBY UNION SOCIETY OF REFEREES LIMITED
Company number 10727201
- Company Overview for STAFFORDSHIRE RUGBY UNION SOCIETY OF REFEREES LIMITED (10727201)
- Filing history for STAFFORDSHIRE RUGBY UNION SOCIETY OF REFEREES LIMITED (10727201)
- People for STAFFORDSHIRE RUGBY UNION SOCIETY OF REFEREES LIMITED (10727201)
- More for STAFFORDSHIRE RUGBY UNION SOCIETY OF REFEREES LIMITED (10727201)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
18 Apr 2023 | AP01 | Appointment of Mr Neil Simon Chapman as a director on 18 April 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Feb 2023 | AP01 | Appointment of Mr Andrew Joseph as a director on 3 February 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Adrian John Bryan Holmes as a director on 3 February 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Phil Everitt as a director on 3 February 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Paul Vincent Mark Daniels as a director on 3 February 2023 | |
11 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
09 May 2019 | CH01 | Director's details changed for Mr Stephen Robert Bowden on 8 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Keith Robert Patterson as a director on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Adrian John Bryan Holmes on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Paul Vincent Mark Daniels on 8 May 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 42 Pennymore Close Stoke-on-Trent Staffordshire ST4 8YQ England to Granville House 2 Tettenhall Road Wolverhampton WV1 4SB on 3 July 2018 | |
02 Jul 2018 | AP03 | Appointment of Mr Neil Simon Chapman as a secretary on 2 July 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Keith Robert Patterson as a secretary on 2 July 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates |