-
HERTFORD RUGBY CLUB LTD - Highfields, Hoe Lane, Ware, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07960052
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highfields
- Hoe Lane
- Ware
- Hertfordshire
- SG12 9NZ Highfields, Hoe Lane, Ware, Hertfordshire, SG12 9NZ UK
Management
- Managing Directors
- BASELEY, David Bruce
- EVELEIGH, Paul
- FINCH, Peter James Charles
- HARRIS, Mark Philip Allen
- KING, Peter Gurney
- ROAT, Martin Arthur
- Company secretaries
- HARRIS, Mark Philip Allen
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-22
- Age Of Company 2012-02-22 12 years
- SIC/NACE
- 93199
Ownership
- Beneficial Owners
- Hertford Rfc
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2012-08-19
- Annual Return
- Due Date: 2020-09-30
- Last Date: 2019-08-19
-
HERTFORD RUGBY CLUB LTD Company Description
- HERTFORD RUGBY CLUB LTD is a ltd registered in United Kingdom with the Company reg no 07960052. Its current trading status is "live". It was registered 2012-02-22. It has declared SIC or NACE codes as "93199". It has 6 directors and 1 secretary. The latest annual return was filed up to 2012-08-19.It can be contacted at Highfields .
Get HERTFORD RUGBY CLUB LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hertford Rugby Club Ltd - Highfields, Hoe Lane, Ware, Hertfordshire, United Kingdom
- 2012-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HERTFORD RUGBY CLUB LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-25) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-09) - TM01
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
confirmation-statement-with-no-updates (2018-09-05) - CS01
-
appoint-person-secretary-company-with-name-date (2018-08-17) - AP03
-
termination-director-company-with-name-termination-date (2018-08-14) - TM01
-
appoint-person-director-company-with-name-date (2018-08-14) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-18) - AA
-
capital-allotment-shares (2017-09-12) - SH01
-
capital-alter-shares-subdivision (2017-09-29) - SH02
-
confirmation-statement-with-updates (2017-10-05) - CS01
-
capital-allotment-shares (2017-11-03) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-01) - AA
-
termination-secretary-company-with-name-termination-date (2016-08-25) - TM02
-
termination-director-company-with-name-termination-date (2016-08-25) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
appoint-person-director-company-with-name-date (2015-12-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
-
mortgage-satisfy-charge-full (2014-08-29) - MR04
-
appoint-person-director-company-with-name-date (2014-07-18) - AP01
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
termination-director-company-with-name (2014-04-04) - TM01
-
appoint-person-director-company-with-name (2014-04-04) - AP01
-
termination-director-company-with-name (2014-04-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-08-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-16) - AR01
-
capital-allotment-shares (2013-09-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-24) - AP01
-
termination-director-company-with-name (2012-02-24) - TM01
-
appoint-person-director-company-with-name (2012-02-27) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-05-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-20) - AR01
-
appoint-person-secretary-company-with-name (2012-06-15) - AP03
-
appoint-person-director-company-with-name (2012-07-03) - AP01
-
capital-allotment-shares (2012-08-20) - SH01
-
legacy (2012-10-04) - MG01
-
appoint-person-director-company-with-name (2012-06-15) - AP01
-
incorporation-company (2012-02-22) - NEWINC