ROYAL NAVY RUGBY UNION

Rnru Office Rnru Office, Portsmouth, PO1 2HB, England
StatusACTIVE
Company No.09760575
Category
Incorporated03 Sep 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

ROYAL NAVY RUGBY UNION is an active with number 09760575. It was incorporated 8 years, 9 months, 10 days ago, on 03 September 2015. The company address is Rnru Office Rnru Office, Portsmouth, PO1 2HB, England.



Company Fillings

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-23

Officer name: Mrs Emma Sinden

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-12

Officer name: Peter Kirby Reed

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Emma Stanbridge

Appointment date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Ross Saunders Watson

Termination date: 2023-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-03

Officer name: Michael Henry Connolly

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr William Andrew Reid

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kirby Reed

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Mark Richard Moorhouse

Appointment date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ballantyne Inverdale

Termination date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Roy Readwin

Termination date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-14

Officer name: Mrs Kirsty Louise Marlor

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-14

Officer name: Commander Sarah Ellen Oakley

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Captain Roger Roy Readwin

Appointment date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Andrew Kellett

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Henry Connolly

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-03

Officer name: Lt Cdr Kirsty Louise Marlor

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen Alexander Muchison Mbe

Termination date: 2020-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colonel Ewen Alexander Muchison Mbe

Change date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Commander Andrew Kellett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-24

Officer name: Commander Sarah Ellen Oakley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-24

Officer name: David Mark George Ma

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Rear Adm Matthew John Parr

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: John Gavin Cunningham

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Commander David Mark George Ma

Change date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Commander Andrew Kellett

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Neil Morisetti

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Angus Roch Bujalski

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-02

Officer name: Commander David Mark George Ma

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Michael Ross Saunders-Watson

Change date: 2017-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Robert Peel

Termination date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Rear Adm Matthew John Parr

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: The Rnru Office Hms Temperaire Burnaby Road Portsmouth Hampshire PO1 2HB

New address: Rnru Office Burnaby Road Portsmouth PO1 2HB

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED

55 BAKER STREET,LONDON,W1U 8EW

Number:04935157
Status:ACTIVE
Category:Private Limited Company

COSTCO UK HOLDINGS LIMITED

UK HOME OFFICE,WATFORD,WD25 8JS

Number:03934833
Status:ACTIVE
Category:Private Limited Company

INFINITE S.Q LIMITED

UNIT 3 FAILSWORTH INDUSTRIAL ESTATE, MORTON STREET,MANCHESTER,M35 0BN

Number:08475265
Status:ACTIVE
Category:Private Limited Company

S M JONES PROPERTIES LTD

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:10731999
Status:ACTIVE
Category:Private Limited Company

SEDGELAND INTERNATIONAL LIMITED

24 BOUNDARY DRIVE,LIVERPOOL,L25 0QJ

Number:10585080
Status:LIQUIDATION
Category:Private Limited Company

TARA TREATMENT AND DIAGNOSTICS LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:08736503
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