THE HAMMERSMITH & FULHAM RUGBY FOOTBALL CLUB

04772258
2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON ENGLAND SW6 4TJ

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 3 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2023 accounts Annual Accounts 3 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Appointment of director (Mr Peter Lacey) 2 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2017 accounts Annual Accounts 2 Buy now
05 Jul 2016 annual-return Annual Return 5 Buy now
21 Oct 2015 accounts Annual Accounts 3 Buy now
18 Jun 2015 annual-return Annual Return 6 Buy now
12 Dec 2014 accounts Annual Accounts 3 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2013 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
25 Jun 2012 annual-return Annual Return 6 Buy now
26 Jan 2012 accounts Annual Accounts 7 Buy now
01 Jul 2011 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Change of particulars for director (Terry Anthony Chesterfield Alleyne) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Mr Lyndon Walters) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Bhomdat Mahraj) 2 Buy now
23 Jul 2009 accounts Annual Accounts 8 Buy now
06 Jul 2009 officers Director's change of particulars / lyndon walters / 06/07/2009 1 Buy now
06 Jul 2009 annual-return Annual return made up to 20/05/09 3 Buy now
01 Dec 2008 officers Director's change of particulars / bhodmat mahraj / 01/12/2008 1 Buy now
06 Aug 2008 accounts Annual Accounts 8 Buy now
04 Aug 2008 annual-return Annual return made up to 20/05/08 3 Buy now
01 Aug 2008 address Location of debenture register 1 Buy now
01 Aug 2008 address Location of register of members 1 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from 17 wheatsheaf lane london SW6 6LS 1 Buy now
01 Aug 2008 officers Director's change of particulars / lyndon walters / 31/05/2008 2 Buy now
02 Aug 2007 accounts Annual Accounts 8 Buy now
02 Jul 2007 annual-return Annual return made up to 20/05/07 5 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
29 Jun 2006 annual-return Annual return made up to 20/05/06 5 Buy now
09 Mar 2006 accounts Annual Accounts 7 Buy now
23 Jun 2005 annual-return Annual return made up to 20/05/05 2 Buy now
09 Feb 2005 accounts Annual Accounts 7 Buy now
24 Nov 2004 accounts Accounting reference date shortened from 31/05/04 to 30/04/04 1 Buy now
23 Jul 2004 annual-return Annual return made up to 20/05/04 5 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
20 May 2003 incorporation Incorporation Company 23 Buy now