About

Registered Number: 09084860
Date of Incorporation: 12/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: The Meads High Road, Chipstead, Coulsdon, Surrey, CR5 3SB

 

Chipstead Rugby Football Club Ltd was established in 2014, it's status at Companies House is "Active". There are 14 directors listed as Keegan, Gerry, Toner, Benjamin, White, Gregory Charles, White, Paul, Adair, Robert William, Burroughs, Sean Mark, Dupe, Chey Andrew, Laird, James, Mills, Peter John, Powley, Carl Edward, Ratcliffe, Barnaby Peter, Vaughan, Colin Richard, White, Paul, Wright, Richard Arthur for Chipstead Rugby Football Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Gerry 18 November 2016 - 1
TONER, Benjamin 10 August 2020 - 1
WHITE, Gregory Charles 10 August 2020 - 1
ADAIR, Robert William 12 June 2014 23 November 2016 1
BURROUGHS, Sean Mark 12 June 2014 23 October 2017 1
DUPE, Chey Andrew 18 July 2015 10 August 2020 1
LAIRD, James 12 June 2014 12 August 2014 1
MILLS, Peter John 12 June 2014 16 July 2015 1
POWLEY, Carl Edward 12 June 2014 23 November 2016 1
RATCLIFFE, Barnaby Peter 16 July 2015 03 August 2020 1
VAUGHAN, Colin Richard 12 June 2014 23 November 2016 1
WHITE, Paul 12 June 2014 26 May 2020 1
WRIGHT, Richard Arthur 12 August 2014 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Paul 12 June 2014 26 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 04 July 2020
TM02 - Termination of appointment of secretary 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 09 July 2015
AA01 - Change of accounting reference date 16 April 2015
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 August 2014
NEWINC - New incorporation documents 12 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.