About

Registered Number: 07353861
Date of Incorporation: 23/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 75 Narborough Road, Cosby, Leicestershire, LE9 1TB,

 

Cosby Rugby Football Club Ltd was registered on 23 August 2010 and has its registered office in Cosby. The companies directors are listed as Kinton, Wayne, Crispin, Scott, Elliott, Clive William, Blair, Gavin Alexander, Roughley, Susan, Timms, David, Woodcock, Patrick Anthony in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISPIN, Scott 30 July 2013 - 1
BLAIR, Gavin Alexander 23 August 2010 19 September 2011 1
ROUGHLEY, Susan 19 September 2011 29 October 2018 1
TIMMS, David 19 September 2011 30 April 2013 1
WOODCOCK, Patrick Anthony 23 August 2010 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KINTON, Wayne 01 August 2019 - 1
ELLIOTT, Clive William 23 August 2010 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 31 August 2020
CS01 - N/A 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AP03 - Appointment of secretary 03 September 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AD01 - Change of registered office address 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 23 May 2012
AD01 - Change of registered office address 18 May 2012
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 12 September 2011
NEWINC - New incorporation documents 23 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.