MELBOURNE RFC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Richard Charles Bentley as a director on 2025-07-07

View Document

14/08/2514 August 2025 NewAppointment of Mr Paul Bettelley as a director on 2025-07-07

View Document

10/03/2510 March 2025 Termination of appointment of Julia Saunders as a director on 2024-06-12

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

23/11/2323 November 2023 Appointment of Mr Richard Charles Bentley as a director on 2023-10-02

View Document

23/11/2323 November 2023 Appointment of Mrs Joanne West as a director on 2023-10-02

View Document

13/11/2313 November 2023 Appointment of Mr Samuel Isaac Smith as a director on 2023-06-07

View Document

31/10/2331 October 2023 Termination of appointment of Peter Crawford Fisher as a director on 2023-06-07

View Document

31/10/2331 October 2023 Termination of appointment of Peter Upe as a director on 2023-06-07

View Document

31/10/2331 October 2023 Termination of appointment of David Ian Bonner as a director on 2023-06-07

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Peter Upe on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/03/2320 March 2023 Director's details changed for David Ian Bonner on 2023-03-20

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Appointment of Mr Oliver Guy Page as a director on 2022-06-08

View Document

28/10/2228 October 2022 Appointment of Mr Christopher Frank Tolley as a director on 2022-06-08

View Document

28/10/2228 October 2022 Appointment of Mr Peter Maxwell Henderson Welsh as a director on 2022-06-08

View Document

28/10/2228 October 2022 Director's details changed for Peter Crawford Fisher on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Nicholas Paul Brown as a director on 2022-06-08

View Document

28/10/2228 October 2022 Termination of appointment of Stephen John Hollingsworth as a director on 2022-01-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMS / 09/05/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 39 MARKET PLACE MELBOURNE DERBY DE73 8DS ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O ANDERSONS ACCOUNTANTS LIMITED BANK CHAMBERS MARKET PLACE MELBOURNE DERBY DERBYSHIRE DE73 8DS

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 18/03/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MISS JULIA SAUNDERS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 18/03/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/04/144 April 2014 18/03/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR PETER ILOTT

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR NICHOLAS PAUL BROWN

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JENNINGS-CROCKER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 18/03/13 NO MEMBER LIST

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PARKES

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR STEPHEN JOHN HOLLINGSWORTH

View Document

26/03/1226 March 2012 18/03/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN BONNER / 01/06/2011

View Document

07/04/117 April 2011 18/03/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAWFORD FISHER / 01/03/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1023 March 2010 18/03/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/11/0926 November 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRIDGES EVENTS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company