GLOUCESTER RUGBY SHOP LIMITED

9 Thorne Road, Doncaster, DN1 2HJ, South Yorkshire
StatusACTIVE
Company No.06644583
CategoryPrivate Limited Company
Incorporated11 Jul 2008
Age15 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER RUGBY SHOP LIMITED is an active private limited company with number 06644583. It was incorporated 15 years, 11 months, 5 days ago, on 11 July 2008. The company address is 9 Thorne Road, Doncaster, DN1 2HJ, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066445830001

Charge creation date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elite Pro Sports Limited

Change date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elite Pro Sports Limited

Change date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Miller

Termination date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Xblades Sports Limited

Change date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Steven Miller

Change date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Shane Steven Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xblades Sports Limited

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Miller

Appointment date: 2015-03-01

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed custom sports management LIMITED\certificate issued on 03/03/15

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 14 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-14

Officer name: Mr Shane Steven Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Miller

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mtm secretary LIMITED

Documents

View document PDF

Resolution

Date: 17 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/07/08

Documents

View document PDF

Resolution

Date: 17 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KOMODO ECOSSE LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC517738
Status:ACTIVE
Category:Private Limited Company

LANCASTER QUAYS LIMITED

C/O CONNAUGHTON & CO 2ND FLOOR, BOULTON HOUSE,MANCHESTER,M1 3HY

Number:04896113
Status:ACTIVE
Category:Private Limited Company

LITTLEWOOD FARM SOLAR LIMITED

C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR,LONDON,E14 9GE

Number:08653410
Status:ACTIVE
Category:Private Limited Company

MUSEUMS (NORFOLK) LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:05935211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPC CONTRACTS LIMITED

48 CALEDONIA STREET,PAISLEY,PA3 2JN

Number:SC594843
Status:ACTIVE
Category:Private Limited Company

STROMATOLITE LTD

695 WARWICK ROAD,SOLIHULL,B91 3DA

Number:07622613
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