GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED
Company number 06436656
- Company Overview for GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED (06436656)
- Filing history for GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED (06436656)
- People for GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED (06436656)
- Charges for GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED (06436656)
- More for GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED (06436656)
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) |
---|---|---|---|
15 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
18 Jan 2024 | AP01 | Appointment of Mr Robert Johnston as a director on 10 January 2024 | |
31 May 2023 | TM01 | Termination of appointment of Peter Thomas Armer as a director on 31 May 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
02 Nov 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Paul Rider Bisby as a director on 1 May 2022 | |
15 Feb 2022 | AP01 | Appointment of Paul Rider Bisby as a director on 14 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
24 Jan 2022 | PSC01 | Notification of David Anthony Bosson as a person with significant control on 16 October 2020 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Peter Thomas Armer as a director on 10 November 2017 | |
25 Jan 2021 | TM01 | Termination of appointment of Peter Thomas Armer as a director on 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Rfm 39 Northgate White Lund Industrial Estate Morecambe LA3 3PA England to 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 15 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Peter Thomas Armer on 9 October 2020 | |
09 Oct 2020 | AA01 | Previous accounting period extended from 25 May 2020 to 31 May 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Rfm Chartered Management Accountants 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA United Kingdom to Rfm 39 Northgate White Lund Industrial Estate Morecambe LA3 3PA on 3 March 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 25 May 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Andrew David Riley as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Robert John Cross as a director on 22 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
31 Jul 2019 | TM01 | Termination of appointment of Francis Joseph Purkis as a director on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Andrew David Riley as a person with significant control on 31 July 2019 |