Exeter Rugby Group Plc was founded on 03 February 1997, it's status in the Companies House registry is set to "Active". The companies directors are listed as Over, Christopher John, Baxter, Robert Edward John, Champion, Mark Alistair, Lodge, Brian, Over, Christopher John, Quantick, Alan Robin, Northcott, Keiron Timothy, Bassett, Geoffrey Ivan, Baxter, William John, Beaton, Nicholas, Bradford, Nicholas Shaun, Bremner, Ian, Byrne, Stephen Richard, Churcher, Michael Andrew, Cole, Andrew Raymond, Evans, Nicholas Steven, Gunter, William Barry, Hall, Nigel Patrick, Howe, David Lainson, Lee, Anthony Sydney Edward, Lowless, Peter John, Toogood, Ian Malcolm, Westgate, Paul Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Robert Edward John | 29 November 2017 | - | 1 |
CHAMPION, Mark Alistair | 01 July 2018 | - | 1 |
LODGE, Brian | 01 January 2014 | - | 1 |
OVER, Christopher John | 01 July 2018 | - | 1 |
QUANTICK, Alan Robin | 29 October 2008 | - | 1 |
BASSETT, Geoffrey Ivan | 03 September 1997 | 05 August 1998 | 1 |
BAXTER, William John | 16 June 1997 | 29 April 2009 | 1 |
BEATON, Nicholas | 02 July 2009 | 31 August 2017 | 1 |
BRADFORD, Nicholas Shaun | 03 September 1997 | 01 September 1999 | 1 |
BREMNER, Ian | 01 May 2000 | 24 March 2006 | 1 |
BYRNE, Stephen Richard | 03 September 1997 | 06 March 1999 | 1 |
CHURCHER, Michael Andrew | 01 September 1999 | 24 September 2008 | 1 |
COLE, Andrew Raymond | 03 September 1997 | 31 December 2010 | 1 |
EVANS, Nicholas Steven | 08 November 2002 | 31 May 2012 | 1 |
GUNTER, William Barry | 05 August 1998 | 01 June 2002 | 1 |
HALL, Nigel Patrick | 01 January 2014 | 12 January 2018 | 1 |
HOWE, David Lainson | 17 February 1997 | 16 June 1997 | 1 |
LEE, Anthony Sydney Edward | 03 September 1997 | 26 November 2003 | 1 |
LOWLESS, Peter John | 17 February 1997 | 16 June 1997 | 1 |
TOOGOOD, Ian Malcolm | 24 October 2001 | 30 August 2006 | 1 |
WESTGATE, Paul Andrew | 03 September 1997 | 30 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OVER, Christopher John | 01 July 2018 | - | 1 |
NORTHCOTT, Keiron Timothy | 24 October 2002 | 27 September 2006 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 30 September 2020 | |
MA - Memorandum and Articles | 30 September 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 12 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
AA - Annual Accounts | 27 December 2018 | |
MR04 - N/A | 18 December 2018 | |
RESOLUTIONS - N/A | 20 September 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP03 - Appointment of secretary | 26 July 2018 | |
TM02 - Termination of appointment of secretary | 12 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
CS01 - N/A | 12 February 2018 | |
CH01 - Change of particulars for director | 06 February 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
AP01 - Appointment of director | 20 December 2017 | |
AA - Annual Accounts | 18 December 2017 | |
TM01 - Termination of appointment of director | 13 September 2017 | |
MR04 - N/A | 14 July 2017 | |
MR04 - N/A | 14 July 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 03 January 2016 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 03 March 2015 | |
MR04 - N/A | 04 June 2014 | |
AA01 - Change of accounting reference date | 21 May 2014 | |
AR01 - Annual Return | 06 March 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
RESOLUTIONS - N/A | 24 September 2013 | |
AUDR - Auditor's report | 24 September 2013 | |
AUDS - Auditor's statement | 24 September 2013 | |
BS - Balance sheet | 24 September 2013 | |
MAR - Memorandum and Articles - used in re-registration | 24 September 2013 | |
CERT5 - Re-registration of a company from private to public | 24 September 2013 | |
RR01 - Application by a private company for re-registration as a public company | 24 September 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 16 January 2013 | |
RESOLUTIONS - N/A | 15 November 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 September 2012 | |
TM01 - Termination of appointment of director | 13 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2011 | |
AR01 - Annual Return | 03 March 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AA - Annual Accounts | 17 January 2011 | |
RESOLUTIONS - N/A | 04 November 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
RESOLUTIONS - N/A | 14 January 2010 | |
MEM/ARTS - N/A | 14 January 2010 | |
MEM/ARTS - N/A | 06 January 2010 | |
RESOLUTIONS - N/A | 11 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363a - Annual Return | 15 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2008 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
287 - Change in situation or address of Registered Office | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
363a - Annual Return | 03 March 2006 | |
353 - Register of members | 03 March 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 25 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
AA - Annual Accounts | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
AA - Annual Accounts | 21 February 2002 | |
363s - Annual Return | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 24 November 2000 | |
CERTNM - Change of name certificate | 03 August 2000 | |
CERTNM - Change of name certificate | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 19 July 1999 | |
SA - Shares agreement | 13 July 1999 | |
SA - Shares agreement | 13 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1999 | |
RESOLUTIONS - N/A | 28 June 1999 | |
MEM/ARTS - N/A | 28 June 1999 | |
MEM/ARTS - N/A | 21 June 1999 | |
363s - Annual Return | 25 May 1999 | |
RESOLUTIONS - N/A | 04 May 1999 | |
RESOLUTIONS - N/A | 04 May 1999 | |
RESOLUTIONS - N/A | 04 May 1999 | |
123 - Notice of increase in nominal capital | 04 May 1999 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 September 1998 | |
288b - Notice of resignation of directors or secretaries | 01 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 May 1998 | |
363s - Annual Return | 12 February 1998 | |
287 - Change in situation or address of Registered Office | 12 February 1998 | |
225 - Change of Accounting Reference Date | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
CERTNM - Change of name certificate | 09 June 1997 | |
287 - Change in situation or address of Registered Office | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
MEM/ARTS - N/A | 27 February 1997 | |
CERTNM - Change of name certificate | 21 February 1997 | |
NEWINC - New incorporation documents | 03 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Security assignment of receivables | 11 September 2012 | Outstanding |
N/A |
Debenture | 11 September 2012 | Outstanding |
N/A |
Debenture | 11 September 2012 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2011 | Fully Satisfied |
N/A |
Legal mortgage | 19 June 2009 | Fully Satisfied |
N/A |
Debenture | 22 May 2009 | Fully Satisfied |
N/A |
Mortgage | 02 October 2006 | Fully Satisfied |
N/A |
Legal charge | 11 February 2005 | Fully Satisfied |
N/A |
Debenture | 29 December 2004 | Fully Satisfied |
N/A |
Legal charge | 21 December 2004 | Fully Satisfied |
N/A |
Debenture deed | 20 December 2004 | Fully Satisfied |
N/A |
Third party charge | 13 March 2001 | Fully Satisfied |
N/A |