THE RUGBY FOOTBALL LEAGUE LIMITED

Rugby Football League Gate 13, Rowsley Street Rugby Football League Gate 13, Rowsley Street, Manchester, M11 3FF, England
StatusACTIVE
Company No.03845473
CategoryPrivate Limited Company
Incorporated21 Sep 1999
Age24 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE RUGBY FOOTBALL LEAGUE LIMITED is an active private limited company with number 03845473. It was incorporated 24 years, 8 months, 10 days ago, on 21 September 1999. The company address is Rugby Football League Gate 13, Rowsley Street Rugby Football League Gate 13, Rowsley Street, Manchester, M11 3FF, England.



Company Fillings

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Rimla Akhtar

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Antony Nigel Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph William James Rimmer

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Karen Elizabeth Moorhouse

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Kenneth Hicks

Appointment date: 2023-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Karen Elizabeth Moorhouse

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Cherrie Ann Daley

Appointment date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-13

Officer name: Christopher John Hurst

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Brindley

Termination date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

New address: Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF

Old address: Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England

Change date: 2022-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038454730002

Charge creation date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038454730001

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH

Old address: Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Lindsay

Appointment date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rimla Akhtar

Appointment date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Brian Robert Barwick

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Hurst

Appointment date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: Clare Morrow

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-25

Charge number: 038454730001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jonathan Wood

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mrs Karen Elizabeth Moorhouse

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Roger James Draper

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Elizabeth Moorhouse

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Draper

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Winifred Allan

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Brindley

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Winston Stott

Termination date: 2015-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Harris Johnson

Appointment date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Edward Maurice Watkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Robert Barwick

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph William James Rimmer

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Allan

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr Robert Winston Stott

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Maurice Watkins

Change date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Jonathan Wood

Change date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mrs Clare Morrow

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr Richard Alan Lewis

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-21

Officer name: Susan Winifred Allan

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert stott / 29/01/2009

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars edward maurice watkins logged form

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward watkins / 04/11/2008

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed clare morrow

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian edwards

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great britain and ireland rugby league LIMITED\certificate issued on 15/06/05

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2003

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

BOXGROVE PROPERTIES LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:03184553
Status:LIQUIDATION
Category:Private Limited Company

CRAIG BARLOW CONSULTANCY & TRAINING LIMITED

SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW

Number:04618752
Status:ACTIVE
Category:Private Limited Company

HYTEC INNOVATION LTD

1 PACKINGTON HILL,DERBY,DE74 2DF

Number:08809884
Status:ACTIVE
Category:Private Limited Company

M CASTLE PROPERTY MAINTENANCE LIMITED

18 GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX

Number:07504324
Status:ACTIVE
Category:Private Limited Company

SPECTRUM FORM DESIGN LIMITED

35A FIRST AVENUE,MIDSOMER NORTON RADSTOCK,BA3 4BS

Number:05041708
Status:ACTIVE
Category:Private Limited Company

SPRINTER LTD

31 RAPIER CLOSE,PURFLEET,RM19 1QQ

Number:11401695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source