GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED

06436656
39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA

Documents

Documents
Date Category Description Pages
15 Feb 2024 accounts Annual Accounts 8 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 officers Appointment of director (Mr Robert Johnston) 2 Buy now
31 May 2023 officers Termination of appointment of director (Peter Thomas Armer) 1 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 8 Buy now
10 May 2022 officers Termination of appointment of director (Paul Rider Bisby) 1 Buy now
15 Feb 2022 officers Appointment of director (Paul Rider Bisby) 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
25 Jan 2021 officers Appointment of director (Mr Peter Thomas Armer) 2 Buy now
25 Jan 2021 officers Termination of appointment of director (Peter Thomas Armer) 1 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 8 Buy now
15 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2020 officers Change of particulars for director (Mr Peter Thomas Armer) 2 Buy now
09 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2020 accounts Annual Accounts 9 Buy now
22 Jan 2020 officers Termination of appointment of director (Andrew David Riley) 1 Buy now
22 Jan 2020 officers Termination of appointment of director (Robert John Cross) 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 officers Termination of appointment of director (Francis Joseph Purkis) 1 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 accounts Annual Accounts 8 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 officers Termination of appointment of secretary (Francis Joseph Purkis) 1 Buy now
21 Feb 2018 accounts Annual Accounts 8 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Appointment of director (Mr Richard George Ayers) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Robert John Cross) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr David Anthony Bosson) 2 Buy now
10 Nov 2017 officers Appointment of director (Mr Peter Thomas Armer) 2 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2017 accounts Annual Accounts 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
04 Aug 2015 officers Appointment of director (Mr Andrew David Riley) 2 Buy now
04 Aug 2015 officers Termination of appointment of director (Ian John Walling) 1 Buy now
27 Mar 2015 accounts Annual Accounts 4 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 mortgage Registration of a charge 11 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 officers Termination of appointment of director (Richard Ayers) 1 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
07 Dec 2012 officers Appointment of director (Mr Richard Ayers) 2 Buy now
07 Dec 2012 officers Appointment of director (Mr Ian John Walling) 2 Buy now
07 Dec 2012 officers Termination of appointment of director (Robert Cross) 1 Buy now
07 Dec 2012 officers Termination of appointment of director (Stuart Almond) 1 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 officers Appointment of director (Mr Stuart Lee Almond) 2 Buy now
30 Dec 2010 officers Termination of appointment of director (David Bosson) 1 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for secretary (Francis Joseph Purkis) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Robert John Cross) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Francis Joseph Purkis) 2 Buy now
16 Feb 2010 officers Change of particulars for director (David Bosson) 2 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 5 burford drive heysham lancaster lancashire LA3 2EZ 1 Buy now
04 Aug 2009 accounts Accounting reference date extended from 30/11/2008 to 25/05/2009 1 Buy now
02 Dec 2008 annual-return Annual return made up to 26/11/08 3 Buy now
02 Dec 2008 officers Appointment terminated director peter rowbottom 1 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
18 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: 31 corsham street london N1 6DR 1 Buy now
26 Nov 2007 incorporation Incorporation Company 30 Buy now