COBHAM RUGBY & SPORTS ASSOCIATION: Filings
Overview
| Company Name | COBHAM RUGBY & SPORTS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07101530 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COBHAM RUGBY & SPORTS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 23 pages | AA | ||
Director's details changed for Mr Steven David Heard on Mar 20, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simeon Jon Barnes as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 22 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Steven David Heard as a person with significant control on Mar 12, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 2 pages | CS01 | ||
Termination of appointment of Haley-Anne Isobel Dwyer as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 22 pages | AA | ||
Cessation of Paul Derek Tunnacliffe as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of Nicholas Samuel Cormack Hyams as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of David John Williams as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of Christopher Andrew Cullen as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of Jonathan David Fussell as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Appointment of Mrs Haley-Anne Isobel Dwyer as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Denise Elaine Symons as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Villma Eleanora Adams as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2021 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 2 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0