About

Registered Number: 07247028
Date of Incorporation: 07/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: The Clubhouse Waterloo Fields, Middle Road, Harbury, Warwickshire, CV33 9JN

 

Harbury Rugby Football Club was registered on 07 May 2010 and are based in Harbury. The current directors of this organisation are Birkbeck, Jeremy Peter, Andrews, David Russell, Birkbeck, Jeremy Peter, Holroyd, Ian Winton, Knight, Matthew Thomas, Jones, David William, Foster, Graham Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, David Russell 07 May 2010 - 1
BIRKBECK, Jeremy Peter 07 May 2010 - 1
HOLROYD, Ian Winton 07 May 2010 - 1
KNIGHT, Matthew Thomas 29 August 2020 - 1
FOSTER, Graham Jeffrey 07 May 2010 29 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BIRKBECK, Jeremy Peter 02 June 2011 - 1
JONES, David William 07 May 2010 01 June 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 23 September 2020
CH03 - Change of particulars for secretary 23 September 2020
AP01 - Appointment of director 19 September 2020
TM01 - Termination of appointment of director 19 September 2020
AA - Annual Accounts 15 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 26 November 2018
PSC08 - N/A 28 August 2018
DISS40 - Notice of striking-off action discontinued 31 July 2018
CS01 - N/A 29 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 23 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 22 July 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 22 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA01 - Change of accounting reference date 12 August 2011
AR01 - Annual Return 17 June 2011
AP03 - Appointment of secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
NEWINC - New incorporation documents 07 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Outstanding

N/A

Legal charge 07 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.