About

Registered Number: 07170252
Date of Incorporation: 25/02/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS

 

Founded in 2010, Farnham Rugby Union Football Club Ltd has its registered office in Berkshire, it has a status of "Active". The organisation has one director listed as Wickens, John William in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKENS, John William 28 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 19 March 2020
AA - Annual Accounts 04 March 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 27 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 March 2018
AP01 - Appointment of director 27 April 2017
CH01 - Change of particulars for director 07 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 February 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 03 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 January 2013
MG01 - Particulars of a mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AD01 - Change of registered office address 24 May 2011
RESOLUTIONS - N/A 19 April 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 15 March 2011
AA01 - Change of accounting reference date 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2016 Outstanding

N/A

Legal charge 25 May 2012 Outstanding

N/A

Debenture 23 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.