Advanced company searchLink opens in new window

GLOUCESTER RUGBY LIMITED

Company number 00034603

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)
07 Nov 2016 SH08 Change of share class name or designation
07 Nov 2016 SH10 Particulars of variation of rights attached to shares
07 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2016 AP01 Appointment of Mr Gavin Gleave as a director on 4 October 2016
30 Aug 2016 TM01 Termination of appointment of David Grainger as a director on 26 July 2016
06 Jul 2016 MR04 Satisfaction of charge 8 in full
06 Jul 2016 MR04 Satisfaction of charge 13 in full
06 Jul 2016 MR04 Satisfaction of charge 9 in full
06 Jul 2016 MR04 Satisfaction of charge 15 in full
06 Jul 2016 MR04 Satisfaction of charge 16 in full
05 Jul 2016 MR01 Registration of charge 000346030018, created on 1 July 2016
23 Jun 2016 MR01 Registration of charge 000346030017, created on 22 June 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2016 TM01 Termination of appointment of Huw Morgan as a director on 22 February 2016
08 Mar 2016 TM01 Termination of appointment of Ryan William Jean Walkinshaw as a director on 29 January 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 7,134,434
19 Jan 2016 CH01 Director's details changed for Mr Mark Fairbrother on 1 June 2015
18 Jan 2016 AA Full accounts made up to 30 June 2015
08 Apr 2015 AP03 Appointment of Mr Mark Fairbrother as a secretary on 8 April 2015
08 Apr 2015 TM02 Termination of appointment of John Charles Moore Parker as a secretary on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of John Charles Moore Parker as a director on 8 April 2015
08 Apr 2015 AP01 Appointment of Mr Mark Fairbrother as a director on 8 April 2015
21 Jan 2015 AA Full accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,134,434
13 Aug 2014 AUD Auditor's resignation