- Company Overview for GLOUCESTER RUGBY LIMITED (00034603)
- Filing history for GLOUCESTER RUGBY LIMITED (00034603)
- People for GLOUCESTER RUGBY LIMITED (00034603)
- Charges for GLOUCESTER RUGBY LIMITED (00034603)
- More for GLOUCESTER RUGBY LIMITED (00034603)
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) |
---|---|---|---|
06 Aug 2014 | AP01 | Appointment of Mr John Charles Moore Parker as a director on 1 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Huw Dewi Evans as a director on 5 August 2014 | |
14 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
06 Sep 2013 | TM01 | Termination of appointment of Kenneth Nottage as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Andrew Hunt as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Huw Morgan as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Huw Dewi Evans as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Wayne Humphreys as a director | |
09 Jul 2013 | TM01 | Termination of appointment of David Mcknight as a director | |
14 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Dec 2012 | TM01 | Termination of appointment of Christopher Ferguson as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Christopher Ferguson as a director | |
21 Dec 2012 | TM02 | Termination of appointment of Christopher Ferguson as a secretary | |
21 Dec 2012 | AP01 | Appointment of Mr Stephen Anthony Vaughan as a director | |
19 Dec 2012 | AP03 | Appointment of Mr John Charles Moore Parker as a secretary | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
09 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
09 Jan 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |