This company is commonly known as Rushden & Higham Rugby Union Football Club Ltd. The company was founded 7 years ago and was given the registration number 10209218. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | RUSHDEN & HIGHAM RUGBY UNION FOOTBALL CLUB LTD |
---|---|---|
Company Number | : | 10209218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, England, NN4 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 21 July 2017 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 26 July 2023 | Active |
300 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YE | Director | 01 June 2016 | Active |
300 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YE | Director | 01 June 2016 | Active |
300 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YE | Director | 01 June 2016 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 11 June 2021 | Active |
300 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YE | Director | 01 June 2016 | Active |
Rushden And Higham Rufc, Bedford Road, Rushden, England, NN10 0SA | Director | 01 August 2019 | Active |
Mr David Brynley Griffiths | ||
Notified on | : | 05 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Mr Ian James Seabrook | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Change account reference date company current shortened. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.