MELTON MOWBRAY RFC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Notification of a person with significant control statement

View Document

27/05/2527 May 2025 Appointment of Mr Neil Barry Crowe as a director on 2025-05-13

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/02/2518 February 2025 Termination of appointment of Dennis Raymond Lowe as a director on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Dennis Raymond Lowe as a person with significant control on 2025-02-18

View Document

11/06/2411 June 2024 Registered office address changed from Parkdene 45 Burton Road Melton Mowbray Leicestershire LE13 0UJ United Kingdom to Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 2024-06-11

View Document

10/06/2410 June 2024 Registered office address changed from 45 Burton Road Melton Mowbray Leicestershire LE13 1DL United Kingdom to Parkdene 45 Burton Road Melton Mowbray Leicestershire LE13 0UJ on 2024-06-10

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Appointment of Mr Darren Tearle Ford as a director on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Cessation of Marcus Roger Twidale as a person with significant control on 2021-09-20

View Document

02/12/212 December 2021 Appointment of Mr Stephan Francis Dudman-Millbank as a director on 2021-12-01

View Document

23/09/2123 September 2021 Termination of appointment of Marcus Roger Twidale as a director on 2021-09-20

View Document

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

View Accounts

31/12/2031 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFTON

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM SHOULER

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR PHILIP WILLIAM GREEN

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STEVEN ROBERT CLIFTON

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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