- Company Overview for THORNE RUGBY CLUB LIMITED (03193179)
- Filing history for THORNE RUGBY CLUB LIMITED (03193179)
- People for THORNE RUGBY CLUB LIMITED (03193179)
- More for THORNE RUGBY CLUB LIMITED (03193179)
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 |