CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 09012805 |
Category | |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
CHEW VALLEY RUGBY FOOTBALL CLUB LIMITED is an active with number 09012805. It was incorporated 10 years, 1 month, 8 days ago, on 25 April 2014. The company address is Lobbingtons Lobbingtons, Chew Stoke, BS40 8UE, Banes.
Company Fillings
Appoint person director company with name date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-10
Officer name: Mr David John Young
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-10
Officer name: Mr Jonathan William Eves
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Rhodri Morgan
Appointment date: 2024-05-10
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-10
Officer name: Mr Stephen James Sage
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-10
Officer name: Ms Georgina Joanne Bessell
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rob Walsh
Appointment date: 2024-05-10
Documents
Appoint person director company with name date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-10
Officer name: Ms Eloise Brown
Documents
Termination director company with name termination date
Date: 17 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-10
Officer name: Adrian Blake Miller
Documents
Termination director company with name termination date
Date: 15 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rob Walsh
Termination date: 2024-05-10
Documents
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Penfold
Termination date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Penfold
Appointment date: 2021-10-02
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-02
Officer name: Mr Rob Walsh
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-02
Officer name: Anthony Godfrey
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerry Moorhouse
Termination date: 2021-10-02
Documents
Gazette filings brought up to date
Date: 16 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Vivienne Mackay-Hope
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Christopher Light
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Cameron
Appointment date: 2017-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Steven Curtis
Termination date: 2017-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-19
Officer name: Royston David Balnnin
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 04 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-26
Officer name: Mr Adrian Blake Miller
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vivienne Mackay-Hope
Appointment date: 2015-08-26
Documents
Annual return company with made up date no member list
Date: 08 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Some Companies
COTTAGE CONCEIRGE SERVICES LTD
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 10752479 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BYRE UPPER BARDLEY FARM,KIDDERMINSTER,DY14 8NF
Number: | 08363370 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE GRAPHIC DESIGNER LTD
65 PHILPOT STREET,ALDGATE,E1 2JH
Number: | 08327365 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENTOWN MANUFACTURING LIMITED
1ST FLOOR UNIT 9,PENCOED,CF35 5LJ
Number: | 11599629 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SHANES COURT,,BT41 2AQ
Number: | NI056088 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP GRAHAM VEHICLE REPAIRS LIMITED
36 DRUMGOOSE ROAD,PORTADOWN,BT62 1PH
Number: | NI070716 |
Status: | ACTIVE |
Category: | Private Limited Company |