CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED

Wilton Fields C/O Lucalrly's Wilton Fields C/O Lucalrly's, Humberston, DN36 4AW, North East Lincolnshire, United Kingdom
StatusACTIVE
Company No.06897257
Category
Incorporated06 May 2009
Age15 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

CLEETHORPES RUGBY UNION FOOTBALL CLUB LIMITED is an active with number 06897257. It was incorporated 15 years, 1 month, 8 days ago, on 06 May 2009. The company address is Wilton Fields C/O Lucalrly's Wilton Fields C/O Lucalrly's, Humberston, DN36 4AW, North East Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Leslie Hyde

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Philip Darren Stark

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mr Kevin Mark Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Philip John Cass

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-22

Officer name: Philip John Cass

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mrs Jody Anne Cass

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Mark Davidson

Change date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Philip Darren Stark

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Mark Phillips

Termination date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grey

Termination date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

New address: Wilton Fields C/O Lucalrly's Wilton Road Industrial Estate, Wilton Road Humberston North East Lincolnshire DN36 4AW

Old address: C/O C/O Lucarlys Wilton Road Industrial Estate Wilton Road Humberston N E Lincs DN36 4AW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-27

Officer name: Mr Nathan Mark Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-23

Officer name: John Cass

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: David Searle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-14

Officer name: Mr John Grey

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2019

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Cass

Appointment date: 2018-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-14

Officer name: Mrs Jody Anne Cass

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2019

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Trevor Burgess

Termination date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Trevor Burgess

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Laura Michelle Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 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 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Michelle Hunt

Appointment date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Stuart Anthony Catmull

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Trevor Burgess

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr Jonathan Trevor Burgess

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-05

Officer name: Stuart Anthony Catmull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 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 no member list

Date: 27 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

New address: C/O C/O Lucarlys Wilton Road Industrial Estate Wilton Road Humberston N E Lincs DN36 4AW

Change date: 2015-05-26

Old address: 23 Hurst Lea Drive Humberston Grimsby Noth East Lincolnshire DN36 4XG

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Robert Beeken

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mark Davidson

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grey

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fairbrass

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Beeken

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fairbrass

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Beeken

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Anthony Catmull

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Beeken

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Beeken

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fairbrass

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Catmull

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Searle

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Old address: 9 Bracken Park Grimsby Ne Lincs DN33 3LT United Kingdom

Change date: 2012-08-15

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Davidson

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wood

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Beeken

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hewitt

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hewitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: John Grey

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Hewitt

Change date: 2010-05-05

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Appleyard

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wood

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Mark Appleyard

Documents

View document PDF

Appoint person director company

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Hewitt

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: 29 Victoria Court Victoria Street Grimsby South Humberside DN31 1PT

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip cass

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip cass

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian davey

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director deakon bradley

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david hewitt

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john edward grey

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed kevin mark davidson

Documents

View document PDF

Incorporation company

Date: 06 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATS ATLAS TRAVEL SOLUTIONS LIMITED

416 GREEN LANE,ILFORD,IG3 9JX

Number:08212003
Status:ACTIVE
Category:Private Limited Company

BLUE FIRE CODING LTD

10 PORTFLEET PLACE,LONDON,N1 5SZ

Number:07679411
Status:ACTIVE
Category:Private Limited Company

GARDEN INN (UK) LTD

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:05146174
Status:ACTIVE
Category:Private Limited Company

INTERCARGO LIMITED

HCH HOUSE HORTON ROAD,SLOUGH,SL3 0AT

Number:05902566
Status:ACTIVE
Category:Private Limited Company

KEIGHLEY COMMUNITY NURSERY LTD.

BRAITHWAITE GROVE,WEST YORKSHIRE,BD22 6JB

Number:03363684
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPER STAR SPORT NWL LIMITED

FLAT 11 APEX HOUSE,ST ALBANS,AL1 5FU

Number:11038036
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