MELTON MOWBRAY RFC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Notification of a person with significant control statement |
27/05/2527 May 2025 | Appointment of Mr Neil Barry Crowe as a director on 2025-05-13 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-04-30 |
18/02/2518 February 2025 | Termination of appointment of Dennis Raymond Lowe as a director on 2025-02-18 |
18/02/2518 February 2025 | Cessation of Dennis Raymond Lowe as a person with significant control on 2025-02-18 |
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 |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/12/228 December 2022 | Appointment of Mr Darren Tearle Ford as a director on 2022-12-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
02/12/212 December 2021 | Cessation of Marcus Roger Twidale as a person with significant control on 2021-09-20 |
02/12/212 December 2021 | Appointment of Mr Stephan Francis Dudman-Millbank as a director on 2021-12-01 |
23/09/2123 September 2021 | Termination of appointment of Marcus Roger Twidale as a director on 2021-09-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/12/2031 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFTON |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM SHOULER |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR PHILIP WILLIAM GREEN |
08/05/188 May 2018 | DIRECTOR APPOINTED MR STEVEN ROBERT CLIFTON |
19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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