EUROPEAN RUGBY LEAGUE FEDERATION LTD

Queensgate House Queensgate House, Harrogate, HG1 5PD, England
StatusACTIVE
Company No.07508065
Category
Incorporated27 Jan 2011
Age13 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN RUGBY LEAGUE FEDERATION LTD is an active with number 07508065. It was incorporated 13 years, 4 months, 20 days ago, on 27 January 2011. The company address is Queensgate House Queensgate House, Harrogate, HG1 5PD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-11

Officer name: Paul Graham Nicholson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilles Jean Dumas

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Luc Lacoste

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

Old address: 10 Queen Street Place London EC4R 1AG England

New address: Queensgate House 23 North Park Road Harrogate HG1 5PD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ileana Iacopetti

Appointment date: 2022-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Coleman

Appointment date: 2022-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahdi Hassan Choudhury

Termination date: 2022-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Nial Thompson

Termination date: 2022-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Thompson

Termination date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tatiana Yrievna Doncaster

Appointment date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Richard Andrew

Appointment date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurol Yildiz

Appointment date: 2022-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-10

Old address: 55 King Street Manchester M2 4LQ England

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-16

Officer name: Edward Maurice Watkins

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-22

Officer name: Mr Luc Lacoste

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Palanques

Termination date: 2020-12-22

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rlef LIMITED\certificate issued on 29/10/20

Documents

View document PDF

Change of name notice

Date: 29 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James Juliff

Appointment date: 2020-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Alan Thair

Cessation date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-12

Officer name: Colin Kleyweg

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison O'brien

Appointment date: 2020-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-01

Officer name: Mr Graeme Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: Chris Thair

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 07 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Alan Thair

Notification date: 2020-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Kazandjian

Cessation date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danny Kazandjian

Termination date: 2019-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-21

Officer name: Mr Chris Thair

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahdi Choudhury

Appointment date: 2018-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Kleyweg

Appointment date: 2018-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-11

Officer name: Blagoje Stoiljkovic

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Graeme Nial Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: House of Sport 190 Great Dover Street London SE1 4YB England

New address: 55 King Street Manchester M2 4LQ

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Bolton

Termination date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-01

New address: House of Sport 190 Great Dover Street London SE1 4YB

Old address: 20 Fitzroy Square London W1T 6EJ England

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blagoje Stoiljkovic

Appointment date: 2016-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-29

Officer name: Nebojsa Sretenovic

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Palanques

Appointment date: 2016-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Zalduendo

Termination date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Ms Sally Bolton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 20 Fitzroy Square London W1T 6EJ

Old address: Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB

Change date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham Nicholson

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christen Farmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Zalduendo

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Maurice Watkins

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christen Bradley Farmer

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Lewis

Change date: 2012-02-20

Documents

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KUZA COLLECTIONS LTD

3 HILLSIDE ROAD,SUTTON,SM2 6ET

Number:11294176
Status:ACTIVE
Category:Private Limited Company

LINGFIELD DEVELOPMENTS LIMITED

137 NEWHALL STREET,WEST MIDLANDS,B3 1SF

Number:03373580
Status:ACTIVE
Category:Private Limited Company

RODGERS RAIL LTD

40 CYPRESS AVENUE,GLASGOW,G72 9QE

Number:SC606621
Status:ACTIVE
Category:Private Limited Company

SINCLAIR NORMAN LIMITED

20/4 KIMMERGHAME PLACE,EDINBURGH,EH4 2GE

Number:SC304556
Status:ACTIVE
Category:Private Limited Company

THE TARGET MARKETING GROUP HOLDINGS LIMITED

105-107 BATH ROAD,CHELTENHAM,GL53 7LE

Number:03666885
Status:ACTIVE
Category:Private Limited Company

TONY CHARLESWORTH ASSOCIATES LTD

NEXUS HOUSE,THAMES DITTON,KT7 0TW

Number:05062449
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