Advanced company searchLink opens in new window

LEEDS RUGBY FOUNDATION

Company number 03364718

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 Feb 2024 AD01 Registered office address changed from Headingley Stadium St. Michaels Lane Leeds LS6 3BR England to Amt Headingley Rugby Stadium St Michaels Lane Leeds LS6 3BR on 6 February 2024
02 Nov 2023 AP01 Appointment of Ms Susan Mary Ward as a director on 31 October 2023
27 Jun 2023 AAMD Amended group of companies' accounts made up to 31 October 2022
25 May 2023 AA Group of companies' accounts made up to 31 October 2022
03 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
02 May 2023 MA Memorandum and Articles of Association
02 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 TM01 Termination of appointment of Gary Hetherington as a director on 18 April 2023
20 Apr 2023 TM01 Termination of appointment of Peter Graham Hirst as a director on 18 April 2023
20 Apr 2023 TM02 Termination of appointment of Peter Graham Hirst as a secretary on 18 April 2023
17 Apr 2023 AP03 Appointment of Mr Peter Anthony Hill as a secretary on 13 April 2023
24 Feb 2023 AP01 Appointment of Cllr Fiona Elizabeth Venner as a director on 23 February 2023
08 Nov 2022 TM01 Termination of appointment of Jane Alice Dowson as a director on 25 October 2022
14 Jul 2022 CH01 Director's details changed for Mr Gary Hetherington on 1 July 2022
07 Jul 2022 TM01 Termination of appointment of Peter Kenneth Mackreth as a director on 29 June 2022
15 Jun 2022 AA Group of companies' accounts made up to 31 October 2021
14 Jun 2022 AD02 Register inspection address has been changed from Emerald Headingley Stadium St. Michaels Lane Leeds LS6 3BR England to Headingley Stadium St. Michaels Lane Leeds LS6 3BR
10 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from Emerald Headingley Stadium St Michaels Lane Leeds LS6 3BR England to Headingley Stadium St. Michaels Lane Leeds LS6 3BR on 15 December 2021
25 Nov 2021 AP01 Appointment of Ms Margaret Birkinshaw as a director on 26 October 2021
25 Nov 2021 CH01 Director's details changed for Ms Karen Brown on 25 November 2021
24 Nov 2021 AP01 Appointment of Ms Karen Brown as a director on 26 October 2021
09 Jul 2021 TM01 Termination of appointment of Philip Norman Holmes as a director on 30 June 2021
21 May 2021 AA Total exemption full accounts made up to 31 October 2020
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates