130 Wood Street
London
EC2V 6DL
Director Name | Mrs Judith Margaret Batchelar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Director Of Brand |
Country of Residence | United Kingdom |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Ethan Charles Andrew Waller |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Mark John Rider |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Harry Elrington |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mrs Hannah Bruce |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Public Policy |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Nick Rappolt |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mrs Helen Rebecca Arkwell Verwoert |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Christian Day |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Secretary Name | Mr Richard Michael Bryan |
---|---|
Status | Current |
Appointed | 03 October 2023(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr David James Knight |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(27 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | David Michael Powell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Henleaze Avenue Henleaze Bristol BS9 4ET |
Secretary Name | Philip James Albery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 94 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Mr Damian Hopley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dancer Road London SW6 4DX |
Secretary Name | Mr Damian Hopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2003) |
Role | Sports Marketing |
Country of Residence | England |
Correspondence Address | 12 Dancer Road London SW6 4DX |
Secretary Name | Susannah Shervington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2005) |
Role | Personal Assistant |
Correspondence Address | 17a Park Road Richmond Surrey TW10 6NS |
Secretary Name | Stuart Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 October 2023) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Victor Leonard Luck |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Childwick Green House Childwick Green St Albans Hertfordshire AL3 6JJ |
Director Name | Mr William Laurence Page |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodwell Bernards Close Great Missenden Buckinghamshire HP16 0BU |
Director Name | Mark David Campion |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 October 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Chesham Lane East Barn Kings Ash The Leigh And Great Missenden Buckinghamshire HP16 9NP |
Director Name | Stuart Munday |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 October 2023) |
Role | Finance & HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Christian Day |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2018) |
Role | Professional Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr William John James |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Professional Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Nicholas James Byrom |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Michael David Barnes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2014) |
Role | Rugby Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Joseph Ryan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Harry Keogh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2021) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 24 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Mr Christopher David Bell |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mark Lambert |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Philip Burgess |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2021) |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Jake Cooper-Woolley |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2021) |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Victoria Cornborough |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2022) |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Director Name | Mr Mike Bohndiek |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(26 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
Website | therpa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30536670 |
Telephone region | London |
Registered Address | 130 C/O Buzzacott 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Professional Rugby Players Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,409,330 |
Gross Profit | £523,947 |
Net Worth | £344,578 |
Cash | £604,714 |
Current Liabilities | £479,746 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
8 January 2024 | Appointment of Mr David James Knight as a director on 8 January 2024 (2 pages) |
---|---|
11 October 2023 | Termination of appointment of Stuart Munday as a director on 3 October 2023 (1 page) |
11 October 2023 | Appointment of Mr Richard Michael Bryan as a secretary on 3 October 2023 (2 pages) |
11 October 2023 | Termination of appointment of Stuart Munday as a secretary on 3 October 2023 (1 page) |
11 October 2023 | Termination of appointment of Mark David Campion as a director on 3 October 2023 (1 page) |
27 June 2023 | Termination of appointment of Mike Bohndiek as a director on 14 June 2023 (1 page) |
29 March 2023 | Accounts for a small company made up to 31 August 2022 (18 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
13 February 2023 | Appointment of Mr Christian Day as a director on 2 February 2023 (2 pages) |
11 January 2023 | Appointment of Mrs Hannah Bruce as a director on 1 January 2023 (2 pages) |
11 January 2023 | Appointment of Mr Nick Rappolt as a director on 1 January 2023 (2 pages) |
11 January 2023 | Appointment of Mrs Helen Verwoert as a director on 1 January 2023 (2 pages) |
11 January 2023 | Appointment of Mr Mike Bohndiek as a director on 1 January 2023 (2 pages) |
2 December 2022 | Termination of appointment of Victoria Cornborough as a director on 21 November 2022 (1 page) |
2 December 2022 | Appointment of Mr Harry Elrington as a director on 21 November 2022 (2 pages) |
22 August 2022 | Termination of appointment of Damian Hopley as a director on 16 August 2022 (1 page) |
23 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 31 August 2021 (19 pages) |
14 February 2022 | Appointment of Victoria Cornborough as a director on 1 February 2022 (2 pages) |
13 January 2022 | Appointment of Mr Mark John Rider as a director on 1 January 2022 (2 pages) |
14 September 2021 | Termination of appointment of Harry Keogh as a director on 1 September 2021 (1 page) |
4 September 2021 | Accounts for a small company made up to 31 August 2020 (18 pages) |
16 July 2021 | Termination of appointment of Joseph Ryan as a director on 16 July 2021 (1 page) |
10 June 2021 | Termination of appointment of Jake Cooper-Woolley as a director on 7 June 2021 (1 page) |
13 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from 5th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS to 130 C/O Buzzacott 130 Wood Street London EC2V 6DL on 5 March 2021 (1 page) |
26 February 2021 | Secretary's details changed for Stuart Munday on 15 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Jake Cooper-Woolley as a director on 15 February 2021 (2 pages) |
26 February 2021 | Appointment of Mr Ethan Charles Andrew Waller as a director on 15 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Philip Burgess as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Mark Lambert as a director on 15 February 2021 (1 page) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a small company made up to 31 August 2019 (18 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 August 2018 (18 pages) |
18 January 2019 | Appointment of Judith Batchelar as a director on 10 January 2019 (2 pages) |
18 December 2018 | Termination of appointment of Christian Day as a director on 5 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Philip Burgess as a director on 5 December 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a small company made up to 31 August 2017 (18 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (17 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (17 pages) |
12 July 2016 | Appointment of Mark Lambert as a director on 1 September 2015 (3 pages) |
12 July 2016 | Appointment of Mark Lambert as a director on 1 September 2015 (3 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
9 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
2 December 2015 | Termination of appointment of Victor Leonard Luck as a director on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Christopher Bell as a director on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Ann Lindsay Roughead as a director on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Victor Leonard Luck as a director on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Ann Lindsay Roughead as a director on 1 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Christopher Bell as a director on 1 September 2015 (1 page) |
30 July 2015 | Appointment of Christopher Bell as a director on 1 September 2014 (3 pages) |
30 July 2015 | Appointment of Christopher Bell as a director on 1 September 2014 (3 pages) |
30 July 2015 | Appointment of Christopher Bell as a director on 1 September 2014 (3 pages) |
21 April 2015 | Full accounts made up to 31 August 2014 (16 pages) |
21 April 2015 | Full accounts made up to 31 August 2014 (16 pages) |
20 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 April 2015 | Appointment of Joseph Ryan as a director on 1 September 2014 (3 pages) |
15 April 2015 | Appointment of Joseph Ryan as a director on 1 September 2014 (3 pages) |
15 April 2015 | Appointment of Joseph Ryan as a director on 1 September 2014 (3 pages) |
5 March 2015 | Appointment of Richard Bryan as a director on 1 September 2014 (3 pages) |
5 March 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 1 September 2013 (3 pages) |
5 March 2015 | Appointment of Richard Bryan as a director on 1 September 2014 (3 pages) |
5 March 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 1 September 2013 (3 pages) |
5 March 2015 | Appointment of Richard Bryan as a director on 1 September 2014 (3 pages) |
5 March 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 1 September 2013 (3 pages) |
2 February 2015 | Termination of appointment of William Laurence Page as a director on 1 September 2014 (2 pages) |
2 February 2015 | Termination of appointment of Michael David Barnes as a director on 31 May 2014 (2 pages) |
2 February 2015 | Termination of appointment of Nicholas James Byrom as a director on 12 October 2014 (2 pages) |
2 February 2015 | Termination of appointment of William John James as a director on 1 September 2014 (2 pages) |
2 February 2015 | Termination of appointment of Michael David Barnes as a director on 31 May 2014 (2 pages) |
2 February 2015 | Termination of appointment of William John James as a director on 1 September 2014 (2 pages) |
2 February 2015 | Termination of appointment of William John James as a director on 1 September 2014 (2 pages) |
2 February 2015 | Termination of appointment of Nicholas James Byrom as a director on 12 October 2014 (2 pages) |
2 February 2015 | Termination of appointment of William Laurence Page as a director on 1 September 2014 (2 pages) |
2 February 2015 | Termination of appointment of William Laurence Page as a director on 1 September 2014 (2 pages) |
15 December 2014 | Appointment of Harry Keogh as a director on 1 September 2014 (3 pages) |
15 December 2014 | Appointment of Harry Keogh as a director on 1 September 2014 (3 pages) |
15 December 2014 | Appointment of Harry Keogh as a director on 1 September 2014 (3 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (16 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (16 pages) |
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from C/O the Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O the Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O the Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 July 2013 | Appointment of Stuart Munday as a director (3 pages) |
29 July 2013 | Appointment of Mr Michael David Barnes as a director (3 pages) |
29 July 2013 | Appointment of Christian Day as a director (3 pages) |
29 July 2013 | Appointment of Mr Michael David Barnes as a director (3 pages) |
29 July 2013 | Appointment of Nicholas James Byrom as a director (3 pages) |
29 July 2013 | Appointment of Mr William John James as a director (3 pages) |
29 July 2013 | Appointment of Mr William John James as a director (3 pages) |
29 July 2013 | Appointment of Stuart Munday as a director (3 pages) |
29 July 2013 | Appointment of Nicholas James Byrom as a director (3 pages) |
29 July 2013 | Appointment of Christian Day as a director (3 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
25 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
30 April 2010 | Director's details changed for Mark David Campion on 15 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Registered office address changed from C/O Professional Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Registered office address changed from C/O Professional Rugby Players Association 7Th Floor Regal House London Road Twickenham Middlesex TW1 3QS on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Mark David Campion on 15 March 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
27 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
17 December 2009 | Company name changed P.R.A. management LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Company name changed P.R.A. management LIMITED\certificate issued on 17/12/09
|
7 December 2009 | Change of name notice (1 page) |
7 December 2009 | Change of name notice (1 page) |
6 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
17 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
24 April 2008 | Return made up to 15/03/08; no change of members (8 pages) |
24 April 2008 | Return made up to 15/03/08; no change of members (8 pages) |
27 March 2008 | Director appointed mark david campion (2 pages) |
27 March 2008 | Director appointed mark david campion (2 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
13 March 2007 | Full accounts made up to 31 August 2006 (14 pages) |
13 March 2007 | Full accounts made up to 31 August 2006 (14 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: c/o professional rugby players association 7TH floor legal house london road twickenham middlesex TW1 3QS (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: c/o professional rugby players association 7TH floor legal house london road twickenham middlesex TW1 3QS (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
24 April 2006 | Return made up to 15/03/05; full list of members (5 pages) |
24 April 2006 | Return made up to 15/03/05; full list of members (5 pages) |
24 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
24 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
28 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 September 2003 | New secretary appointed (1 page) |
20 September 2003 | New secretary appointed (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Return made up to 15/03/03; full list of members (7 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members
|
17 April 2002 | Return made up to 15/03/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
31 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
17 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
7 July 2000 | Return made up to 15/03/00; full list of members (6 pages) |
7 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 30A college green bristol BS1 5TB (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 30A college green bristol BS1 5TB (1 page) |
7 July 2000 | Return made up to 15/03/00; full list of members (6 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 May 1998 | Memorandum and Articles of Association (19 pages) |
28 May 1998 | Memorandum and Articles of Association (19 pages) |
26 May 1998 | Company name changed eurup LIMITED\certificate issued on 27/05/98 (3 pages) |
26 May 1998 | Company name changed eurup LIMITED\certificate issued on 27/05/98 (3 pages) |
16 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
27 January 1998 | Amended accounts made up to 31 March 1997 (2 pages) |
27 January 1998 | Amended accounts made up to 31 March 1997 (2 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 May 1997 | Return made up to 15/03/97; full list of members
|
21 May 1997 | Return made up to 15/03/97; full list of members
|
15 March 1996 | Incorporation (24 pages) |
15 March 1996 | Incorporation (24 pages) |