HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD

The Rivendell Centre The Rivendell Centre, Maldon, CM9 5QP, Essex, England
StatusACTIVE
Company No.11137415
Category
Incorporated08 Jan 2018
Age6 years, 4 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATION SCIENCE LIMITED

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

FROST & BARLEY LIMITED

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

PASFOTO THUIS IBC LIMITED

13 LEG OF MUTTON ROAD,GLASTONBURY,BA6 8HH

Number:11919352
Status:ACTIVE
Category:Private Limited Company
Number:06035967
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