EXETER ATHLETIC RFC LIMITED

Westexe Business Park Westexe Business Park, Exeter, EX2 9SL, Devon, United Kingdom
StatusACTIVE
Company No.06889626
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 16 days
JurisdictionEngland Wales

SUMMARY

EXETER ATHLETIC RFC LIMITED is an active private limited company with number 06889626. It was incorporated 15 years, 16 days ago, on 28 April 2009. The company address is Westexe Business Park Westexe Business Park, Exeter, EX2 9SL, Devon, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: Westexe Business Park Alphington Exeter Devon EX2 9SL

Old address: Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED United Kingdom

Change date: 2024-02-29

Documents

View document PDF

Change corporate director company with change date

Date: 29 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2024-02-26

Officer name: Exeter Athletic Rfc Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change corporate director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Exeter Athletic Rfc Group Limited

Change date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-31

Psc name: Exeter Athletic Rfc Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: Sowton Business Centre Capital Court Bittern Road Exeter Devon EX2 7FW United Kingdom

New address: Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exeter Athletic Rfc Group Limited

Change date: 2021-09-28

Documents

View document PDF

Change corporate director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-09-28

Officer name: Exeter Athletic Rfc Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom

Change date: 2021-09-28

New address: Sowton Business Centre Capital Court Bittern Road Exeter Devon EX2 7FW

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Cheryl Mcgauley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Harry Langley

Appointment date: 2019-07-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-07-04

Officer name: Exeter Athletic Rfc Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ward

Termination date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Richard Adams

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-01

Psc name: Exeter Athletic Rfc Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Alan Wyatt

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wyatt

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Adams

Appointment date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: 1 Colleton Crescent Exeter Devon EX2 4DG

Change date: 2017-06-22

Old address: 28 Alexandra Terrace Exmouth EX8 1BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-02

Officer name: Ms Cheryl Mcgauley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Wyatt

Appointment date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Banks

Termination date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Maria Scrivens

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: Ashley John Hayden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Scrivens

Appointment date: 2012-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-10

Officer name: Rachel Banks

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-10

Officer name: Helen Ward

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Hayden

Appointment date: 2012-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-10

Officer name: Chas Chalmers

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-10

Officer name: Roy Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-25

Officer name: Ian Malcolm Toogood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Malcolm Toogood

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Chas Chalmers

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Roy Henderson

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/04/09-28/04/09\gbp si 1@3=3\gbp ic 1/4\

Documents

View document PDF

Resolution

Date: 18 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exeter academy rfc LIMITED\certificate issued on 18/06/09

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed chas chalmers

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ian toogood

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed roy henderson

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.A.T. CHINA LIMITED

GLOBE HOUSE,LONDON,WC2R 3LA

Number:00134409
Status:ACTIVE
Category:Private Limited Company

KAPLER COMMUNICATIONS LIMITED

1 WHITESIDE STATION ROAD,CREWE,CW4 8AA

Number:04193949
Status:ACTIVE
Category:Private Limited Company

MR FRANCHISE LIMITED

WASSELL GROVE BUSINESS CENTRE,STOURBRIDGE,DY9 9JH

Number:07401135
Status:ACTIVE
Category:Private Limited Company

PROJECT 105 LTD

APARTMENT 51, STERLING MANSIONS, 75,LONDON,E1 8EY

Number:11829566
Status:ACTIVE
Category:Private Limited Company

SL030609 LP

SUITE 1203,GLASGOW,G2 1QX

Number:SL030609
Status:ACTIVE
Category:Limited Partnership

THE MOUTHFULL TRADING COMPANY LIMITED

51 STANLEY ROAD,CARSHALTON,SM5 4LE

Number:11028366
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