This company is commonly known as Heathfield & Waldron Rugby Football Club. The company was founded 16 years ago and was given the registration number 06255477. The firm's registered office is in NR HEATHFIELD. You can find them at The Red House, Rushlake Green, Nr Heathfield, East Sussex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HEATHFIELD & WALDRON RUGBY FOOTBALL CLUB |
---|---|---|
Company Number | : | 06255477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Red House, Rushlake Green, Nr Heathfield, East Sussex, TN21 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Tower Street, Heathfield, United Kingdom, TN21 8PB | Secretary | 07 January 2019 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 07 January 2019 | Active |
Old Holbans, Broad Oak, Heathfield, England, TN21 8XD | Director | 01 January 2022 | Active |
The Red House, Rushlake Green, Nr Heathfield, TN21 9QE | Director | 17 December 2015 | Active |
The Cediliah House, Sheepsetting Lane, Cross In Hand, Heathfield, England, TN21 0UY | Director | 01 May 2018 | Active |
The Red House, Rushlake Green, Heathfield, TN21 9QE | Secretary | 16 July 2007 | Active |
2 Royal Drive, Seaford, BN25 2XW | Secretary | 22 May 2007 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 22 May 2007 | Active |
Old Rabetts Farmhouse, Dallington, Heathfield, TN21 9JX | Director | 04 July 2007 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 22 May 2007 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 22 May 2007 | Active |
Old Corner Cottage, Little London Road, Cross In Hand Heathfield, TN21 0LT | Director | 15 July 2009 | Active |
2 Royal Drive, Seaford, BN25 2XW | Director | 22 May 2007 | Active |
Grassington, Sandy Cross Lane, Heathfield, TN21 8QP | Director | 22 May 2007 | Active |
Hawthorns, Tilsmore Road, Heathfield, TN21 0XU | Director | 22 May 2007 | Active |
18, Wealdview Road, Heathfield, England, TN21 0XA | Director | 22 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2019-01-11 | Officers | Appoint person secretary company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Document replacement | Second filing of form with form type. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.