CHAMPIONSHIP RUGBY CLUBS LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
CHAMPIONSHIP RUGBY CLUBS LIMITED is a Private Limited Company from BEDFORD and has the status: Dissolved - no longer trading.
CHAMPIONSHIP RUGBY CLUBS LIMITED was incorporated 14 years ago on 29/04/2009 and has the registered number: 06892244. The accounts status is DORMANT.
CHAMPIONSHIP RUGBY CLUBS LIMITED was incorporated 14 years ago on 29/04/2009 and has the registered number: 06892244. The accounts status is DORMANT.
CHAMPIONSHIP RUGBY CLUBS LIMITED - BEDFORD
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 |
Registered Office
7 YEOMANS GATE
BEDFORD
BEDFORDSHIRE
MK44 3SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2022 | 13/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEOFFREY STERLING IAN IRVINE | Jul 1943 | British | Director | 2009-05-05 | CURRENT |
MR PETER THOMAS | Aug 1956 | British | Director | 2009-05-12 UNTIL 2009-07-29 | RESIGNED |
MR ANTHONY GEORGE EDWARD ROWE | Sep 1948 | British | Director | 2009-05-27 UNTIL 2010-10-31 | RESIGNED |
ALLAN PATRICK MCHALE | Mar 1953 | British | Director | 2009-05-27 UNTIL 2010-08-31 | RESIGNED |
BRIAN MARSHALL | May 1943 | British | Director | 2009-05-27 UNTIL 2010-10-31 | RESIGNED |
MR WALTER JOHN LOWE | Feb 1941 | British | Director | 2009-05-27 UNTIL 2010-08-31 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2009-04-29 UNTIL 2009-04-29 | RESIGNED |
GEOFFREY ROBERT HUCKSTEP | May 1950 | British | Director | 2009-06-24 UNTIL 2010-08-31 | RESIGNED |
ANDREW WILLIAM GREEN | Jan 1970 | British | Director | 2009-06-24 UNTIL 2010-08-31 | RESIGNED |
MR STEPHEN JOHN GORVETT | Apr 1955 | British | Director | 2009-05-27 UNTIL 2010-08-31 | RESIGNED |
RICHARD GRENVILLE RUSSELL EVANS | Nov 1945 | British | Director | 2009-05-12 UNTIL 2021-06-05 | RESIGNED |
MR GEOFFREY DOUGLAS COOKE | Jun 1941 | British | Director | 2009-05-05 UNTIL 2009-06-17 | RESIGNED |
TERENCE BROWN | Aug 1937 | British | Director | 2009-05-27 UNTIL 2010-08-31 | RESIGNED |
ALAN ADAM | Feb 1950 | British | Director | 2009-06-24 UNTIL 2010-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geoffrey Sterling Ian Irvine | 2016-07-01 | 7/1943 | Bedford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-03-30 | 30-06-2022 | £1,874 equity |
Accounts Submission | 2022-03-17 | 30-06-2021 | £1,874 equity |
Accounts Submission | 2021-06-22 | 30-06-2020 | £1,874 equity |
Micro-entity Accounts - CHAMPIONSHIP RUGBY CLUBS LIMITED | 2020-04-01 | 30-06-2019 | £1,874 equity |
Micro-entity Accounts - CHAMPIONSHIP RUGBY CLUBS LIMITED | 2019-03-26 | 30-06-2018 | £1,874 equity |
Micro-entity Accounts - CHAMPIONSHIP RUGBY CLUBS LIMITED | 2018-03-30 | 30-06-2017 | £1,874 equity |
Micro-entity Accounts - CHAMPIONSHIP RUGBY CLUBS LIMITED | 2017-03-31 | 30-06-2016 | £1,890 Cash £1,890 equity |
Abbreviated Company Accounts - CHAMPIONSHIP RUGBY CLUBS LIMITED | 2016-03-08 | 30-06-2015 | £1,874 Cash £1,874 equity |
Abbreviated Company Accounts - CHAMPIONSHIP RUGBY CLUBS LIMITED | 2015-03-24 | 30-06-2014 | £1,874 Cash £1,874 equity |