EALING TRAILFINDERS PROFESSIONAL RUGBY MANAGEMENT LIMITED

23 Abingdon Road, London, W8 6AH
StatusACTIVE
Company No.08992845
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

EALING TRAILFINDERS PROFESSIONAL RUGBY MANAGEMENT LIMITED is an active private limited company with number 08992845. It was incorporated 10 years, 1 month, 5 days ago, on 11 April 2014. The company address is 23 Abingdon Road, London, W8 6AH.



Company Fillings

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael David William Gooley

Change date: 2021-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-08

Psc name: Mrs Fiona Kathleen Gooley

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Martin Russell

Cessation date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-10

Psc name: Fiona Kathleen Gooley

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael David William Gooley

Notification date: 2018-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-28

Officer name: Elodie Deborah Marechal

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mr Lawrence David Comber

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elodie Deborah Marechal

Appointment date: 2018-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Bannister

Termination date: 2018-09-20

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Date: 2018-05-10

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Breton

Termination date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Ward

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DICKSON & CO PROPERTIES LIMITED

54 DROMORE ROAD,OMAGH,BT78 1RB

Number:NI625336
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR COMMODITIES LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11880779
Status:ACTIVE
Category:Private Limited Company

HRISHAD STUDIOS LTD

FLAT 10,SUTTON,SM2 6BT

Number:11960684
Status:ACTIVE
Category:Private Limited Company

HUDSON COURT MANAGEMENT LIMITED

13 HUDSON COURT,EAST RIDING OF YORKSHIRE,YO43 3HD

Number:04293608
Status:ACTIVE
Category:Private Limited Company

LONDCOR LIMITED

9 OXFORD AVENUE,LONDON,N14 5AF

Number:08861410
Status:ACTIVE
Category:Private Limited Company

SOPRA GROUP HOLDING LTD

SOPRA STERIA,HEMEL HEMPSTEAD,HP2 7AH

Number:01588948
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