About

Registered Number: 03236691
Date of Incorporation: 12/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: The Stute, Hallam Fields Road, Ilkeston, Derbyshire, DE7 4AZ

 

Founded in 1996, Ilkeston Rugby Club Properties Ltd have registered office in Ilkeston, Derbyshire, it's status is listed as "Active". We don't know the number of employees at the organisation. There is one director listed as Braybrooke, John William Peter for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYBROOKE, John William Peter 16 June 1997 16 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 06 December 2018
RESOLUTIONS - N/A 03 December 2018
MA - Memorandum and Articles 03 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 07 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 15 October 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 18 July 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 29 July 2001
395 - Particulars of a mortgage or charge 24 March 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 October 1999
225 - Change of Accounting Reference Date 15 June 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 23 September 1998
287 - Change in situation or address of Registered Office 11 August 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 02 October 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2008 Outstanding

N/A

Mortgage 21 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.