EUROPEAN WOMEN RUGBY CHAMPIONSHIP LTD

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.11713508
CategoryPrivate Limited Company
Incorporated05 Dec 2018
Age5 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN WOMEN RUGBY CHAMPIONSHIP LTD is an active private limited company with number 11713508. It was incorporated 5 years, 6 months, 9 days ago, on 05 December 2018. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-09

Officer name: Mr Christopher John Baker

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-13

Capital : 86.71 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH01

Capital : 78 GBP

Date: 2022-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-10

Officer name: Mr David Armstrong Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javier Alonso Giralt

Appointment date: 2022-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-10

Officer name: Renee Marie Carmine-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Scales

Termination date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serge Tchoua Betsen

Termination date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayode Akintunde Akinola

Termination date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: Anna De Rossi

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2022

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 76 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonardo Ghiraldini

Notification date: 2021-10-25

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2021

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-12-05

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Capital : 74.25 GBP

Date: 2020-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Incorporation company

Date: 05 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALKERNE GATE DEVELOPMENTS (SOUTH EAST) LIMITED

DUNEDIN BRANTHAM HILL,MANNINGTREE,CO11 1ST

Number:09762433
Status:ACTIVE
Category:Private Limited Company

CREST ROOFING & GENERAL BUILDERS LTD

21 LISLE LANE,ELY,CB7 4AS

Number:06069875
Status:ACTIVE
Category:Private Limited Company

HARROGATE CLEANING COMPANY LTD

22 BOWER ROAD,HARROGATE,HG1 5BW

Number:07713472
Status:ACTIVE
Category:Private Limited Company

KNG ESTATES LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09742523
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE HOUSE LTD

23 SOMMERTREES AVENUE,LONDON,SE12 0BT

Number:11146241
Status:ACTIVE
Category:Private Limited Company

TEAM BROTHERS LIMITED

10 DANBURY DRIVE,LEICESTER,LE4 0NN

Number:11896232
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