MINCHINHAMPTON RUGBY FOOTBALL CLUB LIMITED

Hollybush Crackstone Hollybush Crackstone, Stroud, GL6 9BD, England
StatusACTIVE
Company No.07383769
Category
Incorporated22 Sep 2010
Age13 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

MINCHINHAMPTON RUGBY FOOTBALL CLUB LIMITED is an active with number 07383769. It was incorporated 13 years, 7 months, 7 days ago, on 22 September 2010. The company address is Hollybush Crackstone Hollybush Crackstone, Stroud, GL6 9BD, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tristian Allan Iles

Appointment date: 2023-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Jane Barnett

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-01

Psc name: James Robinson Burke

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-01

Psc name: Tristan Allan Iles

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr James Robinson Burke

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Tristan Allan Iles

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: Huw Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Garrard

Termination date: 2022-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: William Robert Garrard

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Huw Forrest

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Huntley

Notification date: 2022-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-18

Psc name: Peter George Sidney Varley

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-18

Psc name: Paul Hollands

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Mark Brian Pollard

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Andrew John Huntly

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Thomas Peter Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-29

Officer name: Ms Hilary Jane Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Paul Richard Hollands

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Sarah Ann Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Ann Lee

Termination date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morgwn Duncan Atkins

Change date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-15

Psc name: Mr Morgwn Duncan Atkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Old address: 17 Cambridge Way Minchinhampton Stroud Gloucestershire GL6 9DE England

New address: Hollybush Crackstone Minchinhampton Stroud GL6 9BD

Change date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-13

Officer name: Mrs Sarah Ann Lee

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mrs Sarah Ann Lee

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Peter George Sidney Varley

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Varley

Termination date: 2019-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Smith

Notification date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Hollands

Notification date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-08

Psc name: Huw Forrest

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hilary Barnett

Notification date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-08

Psc name: Julian Athawes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Ms Hilary Jane Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John-Paul Corry

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Huw Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Andrew Alexander Mclaughlan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nicholas Athawes

Appointment date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Jacob Muskett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Varley

Appointment date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

New address: 17 Cambridge Way Minchinhampton Stroud Gloucestershire GL6 9DE

Old address: Downfield Cottage Bulls Cross Sheepscombe Gloucestershire GL6 7HU

Change date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-14

Officer name: Jacob Muskett

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-14

Officer name: Paul Richard Hollands

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter George Sidney Varley

Change date: 2016-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-14

Officer name: Robert Edmonds

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edmonds

Termination date: 2016-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-14

Officer name: Morgwn Duncan Atkins

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Barnaby Austin

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Barnaby Austin

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Richards

Termination date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Paul Corry

Appointment date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter George Sidney Varley

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Barnaby Austin

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alexander Mclaughlan

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Whamond

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Mukett

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morgwn Atkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Mukett

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Garrard

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hartson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Brookman

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2010

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-05-31

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECUS TO GO LIMITED

3 YARMOUTH DRIVE,REDCAR,TS10 4GH

Number:07143664
Status:ACTIVE
Category:Private Limited Company

GREGORY'S CAR SALES LIMITED

FLAT 12, RAVEN HOUSE LOWER ROAD,LONDON,SE16 2NQ

Number:11414101
Status:ACTIVE
Category:Private Limited Company

LJSKIN LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:11969505
Status:ACTIVE
Category:Private Limited Company

PANTHER CABS (ESSEX) LIMITED

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:10555870
Status:ACTIVE
Category:Private Limited Company

SEAKEY MARINE EQUIPMENT CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09948532
Status:ACTIVE
Category:Private Limited Company

THE BURY MANOR RESIDENTS LIMITED

52 HIGH STREET,MIDDLESEX,HA5 5PW

Number:03675620
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