Background WavePink WaveYellow Wave

CONGLETON RUGBY UNION FOOTBALL CLUB LTD (08510437)

CONGLETON RUGBY UNION FOOTBALL CLUB LTD (08510437) is an active UK company. incorporated on 30 April 2013. with registered office in Congleton. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. CONGLETON RUGBY UNION FOOTBALL CLUB LTD has been registered for 12 years. Current directors include BALL, James Ainsworth, BECKENHAM, James Percival, BERNARDI, Paul Vernon and 9 others.

Company Number
08510437
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2013
Age
12 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BALL, James Ainsworth, BECKENHAM, James Percival, BERNARDI, Paul Vernon, BYGRAVE, Andrew David, DAVIES, Michael James, GALLIMORE, John, GEAR, Kevin Darren, JONES, Andrew Llewellyn, LEA, Jeremy Simon, Dr, LOWE, Carrie Ann, PROCTER-LEESE, Aimee Suzanne, WOOD, Greg Neil
SIC Codes
85510, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGLETON RUGBY UNION FOOTBALL CLUB LTD

CONGLETON RUGBY UNION FOOTBALL CLUB LTD is an active company incorporated on 30 April 2013 with the registered office located in Congleton. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. CONGLETON RUGBY UNION FOOTBALL CLUB LTD was registered 12 years ago.(SIC: 85510, 93120)

Status

active

Active since 12 years ago

Company No

08510437

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

78 Park Street Congleton Cheshire CW12 1EG
From: 30 April 2013To: 6 September 2013
Timeline

110 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Dec 17
Director Joined
Dec 17
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
New Owner
May 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
0
Funding
68
Officers
41
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BERNARDI, Paul Vernon

Active
CongletonCW12 3TF
Secretary
Appointed 01 Sept 2020

BALL, James Ainsworth

Active
CongletonCW12 4JR
Born September 1993
Director
Appointed 07 Jan 2023

BECKENHAM, James Percival

Active
Market Square, CongletonCW12 1ET
Born March 1995
Director
Appointed 15 Sept 2025

BERNARDI, Paul Vernon

Active
CongletonCW12 3TF
Born September 1967
Director
Appointed 12 Aug 2019

BYGRAVE, Andrew David

Active
Market Square, CongletonCW12 1ET
Born October 1969
Director
Appointed 18 Sept 2023

DAVIES, Michael James

Active
CongletonCW12 2DF
Born March 1959
Director
Appointed 12 Aug 2019

GALLIMORE, John

Active
Reades Lane, CongletonCW12 3PJ
Born September 1947
Director
Appointed 13 Sept 2021

GEAR, Kevin Darren

Active
Borough Road, CongletonCW12 3HN
Born March 1973
Director
Appointed 16 Sept 2024

JONES, Andrew Llewellyn

Active
CongletonCW12 3UA
Born May 1958
Director
Appointed 27 Feb 2017

LEA, Jeremy Simon, Dr

Active
CongletonCW12 1TB
Born December 1961
Director
Appointed 12 Sept 2022

LOWE, Carrie Ann

Active
CongletonCW12 4DG
Born August 1978
Director
Appointed 10 Jun 2019

PROCTER-LEESE, Aimee Suzanne

Active
CongletonCW12 4LQ
Born March 1989
Director
Appointed 13 Sept 2021

WOOD, Greg Neil

Active
Market Square, CongletonCW12 1ET
Born December 1988
Director
Appointed 15 Sept 2025

JACOB, Robert William

Resigned
Park Street, CongletonCW12 1EG
Secretary
Appointed 30 Apr 2013
Resigned 21 Aug 2013

OWEN, Peter Edward

Resigned
Goldfinch Close, CongletonCW12 3FB
Secretary
Appointed 06 Sept 2013
Resigned 01 Sept 2020

BARKER, Larry Dennis

Resigned
CongletonCW12 3BN
Born August 1955
Director
Appointed 18 Mar 2014
Resigned 22 Sept 2015

BRADY, Christopher

Resigned
Obelisk Way, CongletonCW12 4FY
Born November 1975
Director
Appointed 22 Apr 2020
Resigned 16 Sept 2024

BROADBENT, Michael Anthony

Resigned
Park Street, CongletonCW12 1EG
Born September 1968
Director
Appointed 30 Apr 2013
Resigned 20 May 2014

CARTER, Paul Frederick

Resigned
Waggs Road, CongletonCW12 4BT
Born June 1960
Director
Appointed 06 Sept 2013
Resigned 16 May 2016

CRITCHLEY, Simon Peter

Resigned
CongletonCW12 1SQ
Born August 1980
Director
Appointed 11 Jan 2021
Resigned 31 Mar 2022

DAVENPORT, Nigel Thomas

Resigned
CongletonCW12 4PF
Born July 1949
Director
Appointed 05 Oct 2020
Resigned 18 Sept 2023

FOWLER, Steve

Resigned
CongletonCW12 3LS
Born October 1957
Director
Appointed 23 May 2017
Resigned 26 Apr 2018

GEAR, Wayne Roger

Resigned
Ashmore Park, WolverhamptonWV11 2LZ
Born August 1974
Director
Appointed 12 Sept 2022
Resigned 15 Sept 2025

GREAVES, Mark David

Resigned
Park Street, CongletonCW12 1EG
Born June 1962
Director
Appointed 30 Apr 2013
Resigned 12 Nov 2013

HENNAM-DALE, Sharon Helen

Resigned
CongletonCW12 3RP
Born September 1969
Director
Appointed 12 Sept 2022
Resigned 15 Sept 2025

HUMPHREY, Philip Edward John Hewitt

Resigned
CongletonCW12 3SJ
Born February 1991
Director
Appointed 04 Sept 2017
Resigned 17 Aug 2020

JACOB, Robert William

Resigned
Park Street, CongletonCW12 1EG
Born September 1983
Director
Appointed 30 Apr 2013
Resigned 21 Aug 2013

KEENAN, Kallan Brian

Resigned
CongletonCW12 2HY
Born September 1992
Director
Appointed 04 Sept 2017
Resigned 11 Jul 2019

LEWIS, Robert Edward

Resigned
Park Street, CongletonCW12 1EG
Born October 1934
Director
Appointed 30 Apr 2013
Resigned 22 Oct 2013

MCCADDON, David Leonard

Resigned
Pirie Road, CongletonCW12 2EE
Born September 1949
Director
Appointed 19 May 2015
Resigned 16 May 2016

NEWTON, John Charles

Resigned
CongletonCW12 2DH
Born January 1950
Director
Appointed 23 May 2017
Resigned 12 Aug 2019

OWEN, Peter Edward

Resigned
Goldfinch Close, CongletonCW12 3FB
Born February 1967
Director
Appointed 06 Sept 2013
Resigned 12 Sept 2022

PARTRIDGE, Mark Stuart

Resigned
Fold Lane, BiddulphST8 7SG
Born October 1982
Director
Appointed 06 Jan 2014
Resigned 23 May 2017

PICKIN, John

Resigned
CongletonCW12 4BU
Born February 1968
Director
Appointed 16 May 2016
Resigned 26 Apr 2018

PURCELL, Lindsay

Resigned
AlsagerST7 2LH
Born March 1951
Director
Appointed 19 Mar 2018
Resigned 13 Sept 2021

Persons with significant control

25

12 Active
13 Ceased

Mr Greg Neil Wood

Active
Market Square, CongletonCW12 1ET
Born December 1988

Nature of Control

Significant influence or control
Notified 15 Sept 2025

Mr James Percival Beckenham

Active
Market Square, CongletonCW12 1ET
Born March 1995

Nature of Control

Significant influence or control
Notified 15 Sept 2025

Mr Kevin Darren Gear

Active
Borough Road, CongletonCW12 3HN
Born March 1973

Nature of Control

Significant influence or control
Notified 16 Sept 2024

Mr Andrew David Bygrave

Active
Market Square, CongletonCW12 1ET
Born October 1969

Nature of Control

Significant influence or control
Notified 18 Sept 2023

Mr James Ainsworth Ball

Active
CongletonCW12 4JR
Born September 1993

Nature of Control

Significant influence or control
Notified 07 Jan 2023

Mr Wayne Roger Gear

Ceased
Ashmore Park, WolverhamptonWV11 2LZ
Born August 1974

Nature of Control

Significant influence or control
Notified 12 Sept 2022
Ceased 15 Sept 2025

Mrs Sharon Helen Hennam-Dale

Ceased
CongletonCW12 3RP
Born September 1969

Nature of Control

Significant influence or control
Notified 12 Sept 2022
Ceased 15 Sept 2025

Dr Jeremy Simon Lea

Active
CongletonCW12 1TB
Born December 1961

Nature of Control

Significant influence or control
Notified 12 Sept 2022

Mr John Gallimore

Active
Reades Lane, CongletonCW12 3PJ
Born September 1947

Nature of Control

Significant influence or control
Notified 13 Sept 2021

Mrs Aimee Suzanne Procter-Leese

Active
CongletonCW12 4LQ
Born March 1989

Nature of Control

Significant influence or control
Notified 13 Sept 2021

Mr Simon Peter Critchley

Ceased
CongletonCW12 1SQ
Born August 1980

Nature of Control

Significant influence or control
Notified 11 Jan 2021
Ceased 31 Mar 2022

Mr Nigel Thomas Davenport

Ceased
CongletonCW12 4PF
Born July 1949

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 18 Sept 2023

Mr Andrew Jon Simms

Ceased
CongletonCW12 1LW
Born March 1986

Nature of Control

Significant influence or control
Notified 20 May 2020
Ceased 26 Jul 2021

Mr Christopher Brady

Ceased
Obelisk Way, CongletonCW12 4FY
Born November 1975

Nature of Control

Significant influence or control
Notified 22 Apr 2020
Ceased 16 Sept 2024

Mr Michael James Davies

Active
CongletonCW12 2DF
Born March 1959

Nature of Control

Significant influence or control
Notified 12 Aug 2019

Mr Paul Vernon Bernardi

Active
CongletonCW12 3TF
Born September 1967

Nature of Control

Significant influence or control
Notified 12 Aug 2019

Miss Carrie Ann Lowe

Active
CongletonCW12 4DG
Born August 1978

Nature of Control

Significant influence or control
Notified 10 Jun 2019

Mr Adrian John Gustave Senn

Ceased
CongletonCW12 1SG
Born February 1955

Nature of Control

Significant influence or control
Notified 21 May 2018
Ceased 29 Jan 2020

Mr Lindsay Purcell

Ceased
AlsagerST7 2LH
Born March 1951

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 13 Sept 2021

Mr Philip Edward John Hewitt Humphrey

Ceased
CongletonCW12 3SJ
Born February 1991

Nature of Control

Significant influence or control
Notified 04 Sept 2017
Ceased 17 Aug 2020

Mr Kallan Brian Keenan

Ceased
CongletonCW12 2HY
Born September 1992

Nature of Control

Significant influence or control
Notified 04 Sept 2017
Ceased 11 Jul 2019

Mr John Charles Newton

Ceased
CongletonCW12 2DH
Born January 1950

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 12 Aug 2019

Mr Andrew Llewellyn Jones

Active
CongletonCW12 3UA
Born May 1958

Nature of Control

Significant influence or control
Notified 27 Feb 2017

Mr Matthew Smith

Ceased
CongletonCW12 3SL
Born August 1972

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 12 Sept 2022

Mr Peter Edward Owen

Ceased
CongletonCW12 3FB
Born February 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Memorandum Articles
25 May 2016
MAMA
Resolution
25 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
4 June 2014
RP04RP04
Second Filing Of Form With Form Type
4 June 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Resolution
17 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Incorporation Company
30 April 2013
NEWINCIncorporation