CONEY HILL RFC LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Sophie Louise Hipkiss as a director on 2024-08-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Termination of appointment of Simon Harrison as a secretary on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Kenneth John Stokes as a director on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Simon John Harrison as a director on 2023-01-18

View Document

21/10/2221 October 2022 Appointment of Mrs Sophie Louise Hipkiss as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Haydn Robert John Dix as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Adam Harvey Pettigrew as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Ms Amy Joanne Dunn as a director on 2022-10-21

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

26/07/2126 July 2021 Termination of appointment of Simon Anthony Baldwin as a director on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAYDN DIX

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR KENNETH JOHN STOKES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 13/05/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 13/05/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 13/05/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085251790001

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED SIMON ANTHONY BALDWIN

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED SIMON HARRISON

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

30/05/1330 May 2013 SECRETARY APPOINTED SIMON HARRISON

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED HAYDN ROBERT JOHN DIX

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information