Advanced company searchLink opens in new window

THORNE RUGBY CLUB LIMITED

Company number 03193179

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)
06 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
21 Jun 2023 AP01 Appointment of Mr Richard Rooth as a director on 20 June 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
22 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr Stephen Goulding as a director on 1 February 2019
04 Feb 2019 TM01 Termination of appointment of Brian Willis as a director on 1 February 2019
28 Jan 2019 TM01 Termination of appointment of Kevin Jones as a director on 28 January 2019
28 Jan 2019 TM01 Termination of appointment of John Michael Hepworth as a director on 28 January 2019
28 Jan 2019 TM02 Termination of appointment of Michael James Carlin as a secretary on 28 January 2019
14 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
14 Dec 2018 TM01 Termination of appointment of David Mason as a director on 11 December 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
26 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 1 May 2016 no member list
17 May 2016 AD01 Registered office address changed from Law Chambers 8 South Parade Doncaster DN1 2ED to 33/35 Thorne Road Doncaster South Yorkshire DN1 2HD on 17 May 2016
17 May 2016 TM01 Termination of appointment of Ian Frederick Wigham as a director on 25 June 2015