About

Registered Number: 06968340
Date of Incorporation: 21/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Suite 9 Atlantic Business Centre, The Green, London, E4 7ES,

 

Corby Rockingham Triangle Sporting Club Community Interest Company was founded on 21 July 2009 and has its registered office in London. Glazunkova, Valentina, Glass, Paul Joseph, Dunham, David William, Harris, Martin Christopher, Hopewell, Ian William, Leech, Michael Jeffery, Mallinger, Peter Charles, Starmer, Graham are the current directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, Paul Joseph 05 May 2014 - 1
DUNHAM, David William 21 July 2009 27 December 2011 1
HARRIS, Martin Christopher 27 December 2011 04 November 2013 1
HOPEWELL, Ian William 27 December 2011 01 June 2017 1
LEECH, Michael Jeffery 21 July 2009 27 December 2011 1
MALLINGER, Peter Charles 21 July 2009 07 January 2011 1
STARMER, Graham 01 October 2011 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
GLAZUNKOVA, Valentina 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA01 - Change of accounting reference date 27 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 July 2019
AD01 - Change of registered office address 12 July 2019
AP03 - Appointment of secretary 10 July 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 November 2017
AD01 - Change of registered office address 12 October 2017
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 22 July 2015
AA01 - Change of accounting reference date 01 May 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 16 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 15 February 2012
AAMD - Amended Accounts 09 February 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 06 January 2012
AP01 - Appointment of director 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 27 July 2010
CICINC - N/A 21 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.