SOUTHGATE RFC CIC

Walker Cricket Ground Waterfall Road Walker Cricket Ground Waterfall Road, London, N14 7JZ
StatusACTIVE
Company No.09310399
Category
Incorporated13 Nov 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOUTHGATE RFC CIC is an active with number 09310399. It was incorporated 9 years, 7 months, 6 days ago, on 13 November 2014. The company address is Walker Cricket Ground Waterfall Road Walker Cricket Ground Waterfall Road, London, N14 7JZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Lysaght

Notification date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Anthony Mead

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Edward Watson

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Alexander Anthony Mead

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Michael Oberlander

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eoghan Christopher Mctigue

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Colin Lysaght

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Alexander Anthony Mead

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Watson

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Eoghan Christopher Mctigue

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Graham Shutler

Appointment date: 2020-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eoghan Mctigue

Termination date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Edward Watson

Cessation date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Stephen Michael Oliver

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Michael James Robert Oberlander

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Eoghan Christopher Mc Tigue

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Lysaght

Cessation date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Colin Lysaght

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Lysaght

Notification date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-24

Psc name: Michael James Robert Oberlander

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-13

Psc name: Stavros Elia

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Edward Watson

Notification date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eoghan Christopher Mc Tigue

Notification date: 2018-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mischa Kursar

Cessation date: 2018-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-13

Psc name: Daniel Humphries

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Oberlander

Appointment date: 2017-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eoghan Mctigue

Appointment date: 2017-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mischa Kursar

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Daniel Humphries

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mischa Kursar

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Stavros Elia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron Spence

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stapleton

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Mayo

Termination date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Graham Shutler

Termination date: 2015-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-27

Officer name: Steven Oliver

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-27

Officer name: Mischa Kursar

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: Mischa Kursar

Documents

View document PDF

Legacy

Date: 21 Sep 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 02/12/2015 as it was factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fletcher

Termination date: 2015-05-27

Documents

View document PDF

Legacy

Date: 21 Sep 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 02/12/2015 as it was invalid or ineffective.

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-27

Officer name: Chris Mayo

Documents

View document PDF

Incorporation community interest company

Date: 13 Nov 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BRAIN VISION (UK) LTD

SUITE 16 ZEAL HOUSE,,SW19 3GY

Number:05032580
Status:LIQUIDATION
Category:Private Limited Company

CHANCE GLASS LIMITED

PICKERSLEIGH AVENUE,MALVERN,WR14 2LP

Number:02692155
Status:ACTIVE
Category:Private Limited Company

FRANCIS HSE ADVISOR AND SCAFFOLDING CONSULTANT LTD

2 RUFFORD CLOSE,MIDDLESBROUGH,TS7 8PF

Number:08181072
Status:ACTIVE
Category:Private Limited Company

GRANVILLE PARK (LEWISHAM) LIMITED

36 GRANVILLE PARK,LONDON,SE13 7EA

Number:05437574
Status:ACTIVE
Category:Private Limited Company

HOWARD COURT N15 MANAGEMENT COMPANY LIMITED

4 HOWARD COURT,LONDON,N15 6NS

Number:03305096
Status:ACTIVE
Category:Private Limited Company

MAXSTRETTI HOMES (CREWE) LIMITED

BLUE TOWER,MANCHESTER,M50 2ST

Number:11625664
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