RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, April 2024
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, April 2024
| incorporation
|
Free Download
(13 pages)
|
TM01 |
2024/02/21 - the day director's appointment was terminated
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2024/02/23 - the day director's appointment was terminated
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 17th, February 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
2019/10/23 - the day director's appointment was terminated
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 13th, February 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
2018/12/01 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, February 2018
| resolution
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2017/08/29. New Address: C/- House of Sport 190 Great Dover Street London SE1 4YB. Previous address: 20 Fitzroy Square London W1T 5HP England
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 5th, July 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
2015/04/13 - the day director's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/20, no shareholders list
filed on: 23rd, February 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 29th, August 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, June 2015
| resolution
|
Free Download
|
AD01 |
Address change date: 2015/06/25. New Address: 20 Fitzroy Square London W1T 5HP. Previous address: Whittington House 19-30 Alfred Place London WC1E 7EA
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 21st, April 2015
| officers
|
|
AR01 |
Annual return drawn up to 2015/02/20, no shareholders list
filed on: 12th, March 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/03/12. New Address: Whittington House 19-30 Alfred Place London WC1E 7EA. Previous address: Whittington House 19-30 Alfred Place London WC1E 7EA England
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/12. New Address: Whittington House 19-30 Alfred Place London WC1E 7EA. Previous address: Bushey Sports Club Aldenham Road Bushey WD23 2TR England
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed london broncos rugby league foundationcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/08. New Address: Bushey Sports Club Aldenham Road Bushey WD23 2TR. Previous address: Underhill Stadium Westcombe Drive Barnet EN5 2BE
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 5th, December 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/23 from the Twickenham Stoop Langhorn Drive Twickenham Middlesex TW2 7SX
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/20, no shareholders list
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2013/12/13 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/12/12 - the day secretary's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 23rd, August 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
2013/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/04/15 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/20, no shareholders list
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
2012/11/14 - the day director's appointment was terminated
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 30th, May 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/02/20, no shareholders list
filed on: 26th, March 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/01/25.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed harlequins rugby league foundationcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01
filed on: 29th, December 2011
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/12/14
filed on: 14th, December 2011
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 4th, October 2011
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2011/05/04.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/20, no shareholders list
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/04/19.
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/19 - the day director's appointment was terminated
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/11/30
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
2010/08/05 - the day director's appointment was terminated
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/02/20, no shareholders list
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/08 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/08 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/10.
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/06/11 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/2010 to 30/11/2009
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed harlequins foundationcertificate issued on 31/03/09
filed on: 25th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2009
| incorporation
|
Free Download
(25 pages)
|