THE RANGERS FC GROUP LIMITED
Company number 07380537
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates |
View PDF
(
Confirmation statement made on 17 September 2016 with updates
- link opens in a new window )
(5 pages)
|
13 Oct 2015 | MR01 | Registration of charge 073805370002, created on 30 September 2015 |
View PDF
(
Registration of charge 073805370002, created on 30 September 2015
- link opens in a new window )
(29 pages)
|
05 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 |
View PDF
(
Second filing of AR01 previously delivered to Companies House made up to 17 September 2014
- link opens in a new window )
(17 pages)
|
02 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 |
View PDF
(
Second filing of AR01 previously delivered to Companies House made up to 17 September 2015
- link opens in a new window )
(18 pages)
|
23 Sep 2015 | AP01 | Appointment of Mr Richard James Spurway as a director on 12 April 2014 |
View PDF
(
Appointment of Mr Richard James Spurway as a director on 12 April 2014
- link opens in a new window )
(2 pages)
|
19 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
Statement of capital on 2015-10-02
|
View PDF
(
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
Statement of capital on 2015-10-02
|
19 Sep 2015 | CH02 | Director's details changed for Law Financial Ltd on 6 October 2014 |
View PDF
(
Director's details changed for Law Financial Ltd on 6 October 2014
- link opens in a new window )
(1 page)
|
18 Sep 2015 | AP02 | Appointment of Liberty Corporate Ltd as a director on 20 November 2013 |
View PDF
(
Appointment of Liberty Corporate Ltd as a director on 20 November 2013
- link opens in a new window )
(2 pages)
|
16 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued |
View PDF
(
Compulsory strike-off action has been discontinued
- link opens in a new window )
(1 page)
|
15 Sep 2015 | AD01 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 |
View PDF
(
Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015
- link opens in a new window )
(1 page)
|
15 Sep 2015 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-09-15
|
View PDF
(
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-09-15
|
15 Sep 2015 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2015-09-15
|
View PDF
(
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2015-09-15
|
15 Sep 2015 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2015-09-15
|
View PDF
(
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2015-09-15
|
15 Sep 2015 | AD01 | Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 |
View PDF
(
Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015
- link opens in a new window )
(1 page)
|
09 Sep 2015 | AP02 | Appointment of Law Financial Ltd as a director on 11 April 2014 |
View PDF
(
Appointment of Law Financial Ltd as a director on 11 April 2014
- link opens in a new window )
(3 pages)
|
09 Sep 2015 | TM01 | Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014 |
View PDF
(
Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014
- link opens in a new window )
(2 pages)
|
09 Sep 2015 | AP01 | Appointment of Mr Douglas Ware as a director on 11 April 2014 |
View PDF
(
Appointment of Mr Douglas Ware as a director on 11 April 2014
- link opens in a new window )
(3 pages)
|
09 Sep 2015 | AD01 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015 |
View PDF
(
Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015
- link opens in a new window )
(2 pages)
|
05 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended |
View PDF
(
Compulsory strike-off action has been suspended
- link opens in a new window )
(1 page)
|
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off |
View PDF
(
First Gazette notice for voluntary strike-off
- link opens in a new window )
(1 page)
|
20 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended |
View PDF
(
Compulsory strike-off action has been suspended
- link opens in a new window )
(1 page)
|
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off |
View PDF
(
First Gazette notice for voluntary strike-off
- link opens in a new window )
(1 page)
|
28 Aug 2013 | TM01 | Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013 |
View PDF
(
Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013
- link opens in a new window )
(2 pages)
|
09 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended |
View PDF
(
Compulsory strike-off action has been suspended
- link opens in a new window )
(1 page)
|
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off |
View PDF
(
First Gazette notice for compulsory strike-off
- link opens in a new window )
(1 page)
|