Advanced company searchLink opens in new window

MANCHESTER SALE RUGBY CLUB LIMITED

Company number 03333690

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)
05 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
14 Dec 2023 AA Full accounts made up to 30 June 2023
30 Aug 2023 AP01 Appointment of Mr Paul Leslie Smith as a director on 30 August 2023
21 Jul 2023 TM01 Termination of appointment of Sid Mark John Sutton as a director on 21 July 2023
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
10 Jan 2023 AA Full accounts made up to 30 June 2022
24 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
21 Feb 2022 MR04 Satisfaction of charge 033336900005 in full
22 Dec 2021 AA Full accounts made up to 30 June 2021
29 Jun 2021 AA Full accounts made up to 30 June 2020
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
01 Apr 2021 MR01 Registration of charge 033336900009, created on 30 March 2021
31 Mar 2021 MR01 Registration of charge 033336900007, created on 30 March 2021
31 Mar 2021 MR01 Registration of charge 033336900008, created on 30 March 2021
26 Mar 2021 AP01 Appointment of Mrs Karin Michelle Orange as a director on 26 March 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 MA Memorandum and Articles of Association
12 Jan 2021 TM01 Termination of appointment of Stephen Diamond as a director on 10 December 2020
15 Jul 2020 AD01 Registered office address changed from Sale Sharks High Performance Centre Carrington Lane Sale M31 4AE to 31 Carrington Lane Carrington Manchester M31 4AB on 15 July 2020
30 Jun 2020 AA Full accounts made up to 30 June 2019
06 Apr 2020 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 3 April 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
17 Dec 2019 AP01 Appointment of Mr Sid Mark John Sutton as a director on 17 December 2019
15 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH08 Change of share class name or designation