MINCHINHAMPTON RUGBY FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 07383769 |
Category | |
Incorporated | 22 Sep 2010 |
Age | 13 years, 7 months, 7 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter George Sidney Varley
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Barnaby Austin
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Alexander Mclaughlan
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Whamond
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Mukett
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morgwn Atkins
Documents
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
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
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Mukett
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Robert Garrard
Documents
Termination director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hartson
Documents
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
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Brookman
Documents
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
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
Some Companies
3 YARMOUTH DRIVE,REDCAR,TS10 4GH
Number: | 07143664 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12, RAVEN HOUSE LOWER ROAD,LONDON,SE16 2NQ
Number: | 11414101 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 11969505 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |