HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD
Status | ACTIVE |
Company No. | 11137415 |
Category | |
Incorporated | 08 Jan 2018 |
Age | 6 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD is an active with number 11137415. It was incorporated 6 years, 4 months, 24 days ago, on 08 January 2018. The company address is The Rivendell Centre The Rivendell Centre, Maldon, CM9 5QP, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change account reference date company previous shortened
Date: 08 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-04
Officer name: Neil John Prentice
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-08
Officer name: Mrs Joanna Merry
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-13
Officer name: Mrs Susan Yvonne Lyne
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robert Knight
Termination date: 2023-07-13
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josh Donaldson
Termination date: 2020-12-15
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Merry
Appointment date: 2020-11-20
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Robert Knight
Appointment date: 2020-09-16
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
New address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Old address: 1B Priors Way Coggeshall Colchester Essex CO6 1TW England
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Trevain
Termination date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Mr Josh Donaldson
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Mr Craig Roy Trevain
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-19
Officer name: Toni Arundell
Documents
Termination secretary company with name termination date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Toni Arundell
Termination date: 2019-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
New address: 1B Priors Way Coggeshall Colchester Essex CO6 1TW
Old address: 48 Trinity Road Halstead CO9 1EB England
Documents
Notification of a person with significant control statement
Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 19 Jun 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-19
Psc name: Rhys Vaughan Williams
Documents
Change account reference date company current shortened
Date: 19 Jun 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-15
Officer name: Garry Victor Costen
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Victor Costen
Appointment date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-15
Old address: 1 Orville Mallows Field Halstead CO9 2LL England
New address: 48 Trinity Road Halstead CO9 1EB
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Andy Wright Smith
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 22 PARK ROYAL METRO CENTRE,PARK ROYAL,NW10 7PA
Number: | 03724208 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10854R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
32 WIGHT CROFT,BIRMINGHAM,B36 0PX
Number: | 04562843 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOMBINED MOTOR SERVICES LIMITED
6 ENFIELD INDUSTRIAL ESTATE,WORCESTERSHIRE,B97 6BG
Number: | 03529305 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LEG OF MUTTON ROAD,GLASTONBURY,BA6 8HH
Number: | 11919352 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEWS, ST. PAUL STREET, LONDON LIMITED
5 THE MEWS,LONDON,N1 7AZ
Number: | 06035967 |
Status: | ACTIVE |
Category: | Private Limited Company |