Advanced company searchLink opens in new window

BEACONSFIELD RUGBY FOOTBALL CLUB LIMITED

Company number 01004288

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)
04 Jan 2012 AR01 Annual return made up to 30 December 2011 no member list
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2011 AD01 Registered office address changed from Oak Lodge Meadow Windsor End Beaconsfield Buckinghamshire HP9 2SG United Kingdom on 8 July 2011
07 Jul 2011 AR01 Annual return made up to 30 December 2010 no member list
07 Jul 2011 AD01 Registered office address changed from 14 Thornybush Gardens Medstead Alton Hampshire GU34 5FJ United Kingdom on 7 July 2011
01 May 2011 AD02 Register inspection address has been changed from Hillcott Water End Road Beacons Bottom Buckinghamshire HP14 3XF
01 May 2011 CH03 Secretary's details changed for Michael Denis Glover on 17 September 2010
01 May 2011 AD01 Registered office address changed from Beaconsfield Rugby Football Club Windsor End Beaconsfield Bucks HP9 2SQ on 1 May 2011
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Mar 2010 AR01 Annual return made up to 30 December 2009 no member list
18 Mar 2010 AD03 Register(s) moved to registered inspection location
18 Mar 2010 AD02 Register inspection address has been changed
17 Mar 2010 CH01 Director's details changed for Humphrey Philip Pocock on 31 December 2009
17 Mar 2010 CH01 Director's details changed for Michael Gordon Mahony on 31 December 2009
17 Mar 2010 CH01 Director's details changed for Robin James Harper on 31 December 2009
17 Mar 2010 CH01 Director's details changed for Mr Nigel Ian Hickman on 31 December 2009
17 Mar 2010 CH01 Director's details changed for Michael Watson Hall on 31 December 2009
14 Apr 2009 363a Annual return made up to 27/01/09
14 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
13 Oct 2008 AA Total exemption small company accounts made up to 30 April 2007
09 Oct 2008 363a Annual return made up to 30/12/07
09 Oct 2008 288b Appointment terminated director francis lindsay
06 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006