Etihad Campus
Manchester
M11 3FF
Director Name | Mrs Sandra Lindsay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(20 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Dr Cherrie Ann Daley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Mr Antony Nigel Sutton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Secretary Name | Mr Robert Kenneth Hicks |
---|---|
Status | Current |
Appointed | 01 January 2023(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Dr John Neil Tunnicliffe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 April 2000) |
Role | Chief Executive |
Correspondence Address | 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ |
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm Woolley Park Woolley Wakefield West Yorks WF4 2JS |
Secretary Name | Peter David Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 4 Manor Heath Copmanthorpe York YO23 3SJ |
Director Name | Peter Haworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 07 August 2000) |
Role | Chief Executive |
Correspondence Address | Gaskyns Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Director Name | Mr Nigel Jonathan Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Secretary Name | Susan Winifred Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2016) |
Role | Financial Controller |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Ian Francis Edwards |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 July 2008) |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Sun Sydenham Oxfordshire OX39 4LY |
Director Name | Mr Anthony Gartland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Carr House Broad Carr Lane Holywell Green Halifax HX4 9BS |
Director Name | Mr Richard Alan Lewis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2012) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Mr Edward Maurice Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Mr Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Ms Clare Morrow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Mrs Susan Winfred Allan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Mr Brian Robert Barwick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Mr Ralph William James Rimmer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2022) |
Role | Sports Governing Body Director |
Country of Residence | United Kingdom |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Mr Christopher Charles Brindley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Secretary Name | Mrs Karen Elizabeth Moorhouse |
---|---|
Status | Resigned |
Appointed | 01 November 2016(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Mr Roger James Draper |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2018) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB |
Director Name | Ms Karen Elizabeth Moorhouse |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Mr Christopher John Hurst |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2022) |
Role | Owner C J Hurst Consultancy |
Country of Residence | England |
Correspondence Address | Maple House High Street Potters Bar EN6 5BS |
Director Name | Miss Rimla Akhtar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(20 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | therfl.co.uk |
---|---|
Telephone | 08444777113 |
Telephone region | Unknown |
Registered Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,773,625 |
Gross Profit | £6,886,212 |
Net Worth | -£1,705,869 |
Cash | £4,099,494 |
Current Liabilities | £9,756,931 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
31 March 2022 | Delivered on: 31 March 2022 Persons entitled: Rfl Investments 2020 Limited Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 25 May 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
29 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
25 January 2023 | Appointment of Mr Antony Nigel Sutton as a director on 1 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Karen Elizabeth Moorhouse as a director on 31 December 2022 (1 page) |
25 January 2023 | Termination of appointment of Karen Elizabeth Moorhouse as a secretary on 31 December 2022 (1 page) |
25 January 2023 | Appointment of Mr Robert Kenneth Hicks as a secretary on 1 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Ralph William James Rimmer as a director on 31 December 2022 (1 page) |
2 December 2022 | Appointment of Dr Cherrie Ann Daley as a director on 4 November 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
5 September 2022 | Termination of appointment of Christopher John Hurst as a director on 13 July 2022 (1 page) |
5 September 2022 | Termination of appointment of Christopher Charles Brindley as a director on 13 July 2022 (1 page) |
15 August 2022 | Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF on 15 August 2022 (1 page) |
31 March 2022 | Registration of charge 038454730002, created on 31 March 2022 (32 pages) |
28 March 2022 | Satisfaction of charge 038454730001 in full (1 page) |
22 December 2021 | Full accounts made up to 31 December 2020 (36 pages) |
1 November 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
25 March 2021 | Registered office address changed from Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 25 March 2021 (1 page) |
19 November 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 August 2020 | Resolutions
|
20 August 2020 | Resolutions
|
21 October 2019 | Appointment of Mrs Rimla Akhtar as a director on 11 October 2019 (2 pages) |
21 October 2019 | Appointment of Mrs Sandra Lindsay as a director on 8 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 September 2019 | Termination of appointment of Brian Robert Barwick as a director on 24 July 2019 (1 page) |
14 December 2018 | Appointment of Mr Christopher John Hurst as a director on 12 December 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
11 September 2018 | Termination of appointment of Clare Morrow as a director on 25 July 2018 (1 page) |
25 May 2018 | Registration of charge 038454730001, created on 25 May 2018 (25 pages) |
8 March 2018 | Termination of appointment of Nigel Jonathan Wood as a director on 31 January 2018 (1 page) |
23 January 2018 | Appointment of Mrs Karen Elizabeth Moorhouse as a director on 15 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Roger James Draper as a director on 15 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Roger James Draper as a director on 15 January 2018 (1 page) |
23 January 2018 | Appointment of Mrs Karen Elizabeth Moorhouse as a director on 15 January 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
7 December 2016 | Appointment of Mr Roger Draper as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Roger Draper as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Christopher Charles Brindley as a director on 1 January 2016 (2 pages) |
8 November 2016 | Appointment of Mr Christopher Charles Brindley as a director on 1 January 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
8 November 2016 | Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page) |
8 November 2016 | Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page) |
8 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 September 2015 | Termination of appointment of Robert Winston Stott as a director on 30 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert Winston Stott as a director on 30 July 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 August 2014 | Termination of appointment of Edward Maurice Watkins as a director on 23 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Simon Harris Johnson as a director on 23 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Simon Harris Johnson as a director on 23 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Edward Maurice Watkins as a director on 23 July 2014 (1 page) |
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Appointment of Mr Brian Robert Barwick as a director (2 pages) |
11 June 2013 | Appointment of Mr Brian Robert Barwick as a director (2 pages) |
17 April 2013 | Appointment of Mr Ralph William James Rimmer as a director (2 pages) |
17 April 2013 | Appointment of Mr Ralph William James Rimmer as a director (2 pages) |
16 April 2013 | Termination of appointment of Susan Allan as a director (1 page) |
16 April 2013 | Termination of appointment of Susan Allan as a director (1 page) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 July 2012 | Appointment of Mrs Susan Allan as a director (2 pages) |
3 July 2012 | Termination of appointment of Richard Lewis as a director (1 page) |
3 July 2012 | Termination of appointment of Richard Lewis as a director (1 page) |
3 July 2012 | Appointment of Mrs Susan Allan as a director (2 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Edward Maurice Watkins on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Nigel Jonathan Wood on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Edward Maurice Watkins on 21 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Susan Winifred Allan on 21 September 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Robert Winston Stott on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Clare Morrow on 21 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Susan Winifred Allan on 21 September 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Richard Alan Lewis on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Robert Winston Stott on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Clare Morrow on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Nigel Jonathan Wood on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Richard Alan Lewis on 21 September 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
26 February 2009 | Director's change of particulars / robert stott / 29/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / robert stott / 29/01/2009 (1 page) |
3 December 2008 | Secretary's change of particulars edward maurice watkins logged form (1 page) |
3 December 2008 | Secretary's change of particulars edward maurice watkins logged form (1 page) |
2 December 2008 | Director's change of particulars / edward watkins / 04/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / edward watkins / 04/11/2008 (1 page) |
19 November 2008 | Director appointed clare morrow (2 pages) |
19 November 2008 | Director appointed clare morrow (2 pages) |
1 October 2008 | Appointment terminated director ian edwards (1 page) |
1 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director ian edwards (1 page) |
1 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
3 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (36 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (36 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 October 2005 | New director appointed (6 pages) |
19 October 2005 | New director appointed (6 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
15 June 2005 | Company name changed great britain and ireland rugby league LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed great britain and ireland rugby league LIMITED\certificate issued on 15/06/05 (2 pages) |
29 December 2004 | Return made up to 21/09/04; full list of members (6 pages) |
29 December 2004 | Return made up to 21/09/04; full list of members (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 November 2002 | Return made up to 21/09/02; full list of members (6 pages) |
26 November 2002 | Return made up to 21/09/02; full list of members (6 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
6 February 2001 | Resolutions
|
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
15 February 2000 | Company name changed inhoco 1013 LIMITED\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Company name changed inhoco 1013 LIMITED\certificate issued on 16/02/00 (2 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
17 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
17 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 September 1999 | Incorporation (19 pages) |
21 September 1999 | Incorporation (19 pages) |