TOPSHAM RFC BAR LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Marcus Cottle as a director on 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Sebastian John Stewart as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Graham Irvine Mcnicholl as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENWORTHY

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR MARCUS COTTLE

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR GRAHAM MCNICHOLL

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR GRAHAM KENNETH SMITH

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR MATTHEW DENIS BYRNE

View Document

22/10/2022 October 2020 SECRETARY APPOINTED MR MATTHEW BYRNE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE BANKS

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPSHAM RUGBY FOOTBALL CLUB

View Document

31/10/1931 October 2019 CESSATION OF RONALD CAMPBELL MURRAY AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF RUPERT STANNING AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT STANNING

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 ALTER ARTICLES 22/04/2019

View Document

31/05/1931 May 2019 ARTICLES OF ASSOCIATION

View Document

09/05/199 May 2019 ALTER ARTICLES 18/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM THE BONFIRE FIELD EXETER ROAD TOPSHAM EXETER EX3 0LY ENGLAND

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR RICHARD KENWORTHY

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR CLIVE CLIVE BANKS

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR JOHN CARROLL

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM, TOPSHAM RUGBY FOOTBALL CLUB EXETER ROAD, TOPSHAM, EXETER, EX3 0LY, ENGLAND

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM, TOPSHAM RFC THE BONFIRE FIELD, EXETER ROAD, TOPSHAM, EXETER, DEVON, EX3 0LX, ENGLAND

View Document

17/03/1517 March 2015 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