ST IVES RUGBY UNION FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 07925055 |
Category | |
Incorporated | 26 Jan 2012 |
Age | 12 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ST IVES RUGBY UNION FOOTBALL CLUB LIMITED is an active with number 07925055. It was incorporated 12 years, 3 months, 26 days ago, on 26 January 2012. The company address is The Club House The Club House, St. Ives, PE27 3LY.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Michael Thompson
Change date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Notification of a person with significant control
Date: 27 Apr 2022
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Michael Thompson
Notification date: 2021-05-14
Documents
Cessation of a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Robert Smy
Cessation date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Brown
Appointment date: 2020-11-30
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Mark Robert Smy
Documents
Termination secretary company with name termination date
Date: 25 Nov 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-22
Officer name: Nigel John West
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2018
Action Date: 29 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079250550001
Charge creation date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 23 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Annual return company with made up date no member list
Date: 20 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Thompson
Change date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 19 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Termination secretary company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Scott
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 23 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-04-30
Documents
Appoint person secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel John West
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person secretary company with change date
Date: 17 Feb 2013
Action Date: 17 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adam Thomas Flanders Scott
Change date: 2013-02-17
Documents
Some Companies
88 PANKHURST CRESCENT,STEVENAGE,SG2 0QH
Number: | 06649363 |
Status: | ACTIVE |
Category: | Private Limited Company |
C D E JOINERY AND ELECTRICAL SOLUTIONS. LIMITED
8 LEAVINGTON CLOSE,BRADFORD,BD6 2NN
Number: | 08902233 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LEIGHTON COURT TURNERS HILL,WALTHAM CROSS,EN8 9DQ
Number: | 10159941 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWNSLEY ALEXANDER TRAINING LIMITED
. WILLOW HOUSE,GARDENS, MOORGATE PARK, CLIFTON,,YO30 4XH
Number: | 05781164 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISORT POWER GENERATION LIMITED
RAEBHAT HOUSE,ISLE OF LEWIS,HS2 9BD
Number: | SC375860 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COLLEGE CLOSE,STOCKPORT,SK2 6TJ
Number: | 11338487 |
Status: | ACTIVE |
Category: | Private Limited Company |