LONDON IRISH RUGBY FOOTBALL GROUND LIMITED

00225815
HAZELWOOD CENTRE CROYSDALE AVENUE SUNBURY-ON-THAMES MIDDLESEX TW16 6QU

Documents

Documents
Date Category Description Pages
12 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Mar 2024 insolvency Liquidation Compulsory Completion 1 Buy now
18 Aug 2023 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
06 Oct 2022 officers Termination of appointment of director (Mark Laurence Bensted) 1 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 10 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 15 Buy now
09 Feb 2021 officers Termination of appointment of director (Brian William Ernest Facer) 1 Buy now
29 Dec 2020 mortgage Registration of a charge 40 Buy now
29 Sep 2020 accounts Annual Accounts 14 Buy now
04 Aug 2020 officers Appointment of secretary (Mr Adrian Alli) 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Paul Forsyth) 1 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 13 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 13 Buy now
16 Oct 2017 officers Appointment of director (Mr Brian Facer) 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 officers Termination of appointment of director (Mary Assumpta Cusack) 1 Buy now
19 Apr 2017 officers Termination of appointment of director (Philip Francis Cusack) 1 Buy now
27 Mar 2017 accounts Annual Accounts 13 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 officers Termination of appointment of director (David Fitzgerald) 1 Buy now
05 Jan 2016 accounts Annual Accounts 13 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2015 annual-return Annual Return 7 Buy now
22 Jun 2015 officers Appointment of secretary (Mr Paul Forsyth) 2 Buy now
22 Jun 2015 officers Termination of appointment of secretary (Trevor Anthony Byrne) 1 Buy now
19 Dec 2014 accounts Annual Accounts 12 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 mortgage Registration of a charge 21 Buy now
30 Aug 2014 mortgage Registration of a charge 18 Buy now
12 Aug 2014 annual-return Annual Return 7 Buy now
09 Apr 2014 officers Appointment of secretary (Mr. Trevor Anthony Byrne) 2 Buy now
09 Apr 2014 officers Termination of appointment of secretary (Christopher Miles) 1 Buy now
09 Apr 2014 officers Termination of appointment of secretary (Christopher Miles) 1 Buy now
03 Jan 2014 accounts Annual Accounts 12 Buy now
31 Dec 2013 officers Termination of appointment of director (John Oliver Conlan) 1 Buy now
19 Dec 2013 officers Appointment of director (Mr David Fitzgerald) 2 Buy now
19 Dec 2013 officers Appointment of director (Mrs Mary Assumpta Cusack) 2 Buy now
19 Dec 2013 officers Appointment of director (Mr Michael Rowland Crossan) 2 Buy now
19 Dec 2013 officers Appointment of director (Mr Philip Francis Cusack) 2 Buy now
19 Dec 2013 officers Appointment of director (Mr Mark Laurence Bensted) 2 Buy now
22 Jul 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 12 Buy now
27 Mar 2013 accounts Annual Accounts 10 Buy now
19 Mar 2013 resolution Resolution 2 Buy now
09 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
09 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
09 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
22 Nov 2012 officers Termination of appointment of director (James Edmund John Stacpoole) 1 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
09 Dec 2011 accounts Annual Accounts 10 Buy now
06 Dec 2011 officers Appointment of secretary (Mr Christopher Miles) 1 Buy now
06 Dec 2011 officers Termination of appointment of secretary (Paul Gumm) 1 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 officers Change of particulars for secretary (Paul Gumm) 1 Buy now
04 Apr 2011 accounts Annual Accounts 10 Buy now
30 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
28 Nov 2009 accounts Annual Accounts 9 Buy now
14 Aug 2009 officers Appointment terminated director graham walpole 1 Buy now
02 Jul 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
24 Nov 2008 officers Director appointed graham walpole 1 Buy now
06 Nov 2008 accounts Annual Accounts 11 Buy now
11 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
10 Jul 2008 officers Secretary's change of particulars / paul gumm / 30/06/2008 1 Buy now
10 Jul 2008 officers Director's change of particulars / james stacpoole / 31/05/2008 1 Buy now
10 Jul 2008 officers Appointment terminated director peter james 1 Buy now
14 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
14 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
12 May 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
30 Apr 2008 officers Secretary appointed paul gumm 2 Buy now
30 Apr 2008 officers Appointment terminate, director and secretary peter adams logged form 1 Buy now
30 Apr 2008 officers Appointment terminated director ian taylor 1 Buy now
11 Apr 2008 accounts Annual Accounts 12 Buy now
19 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
27 Jul 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now