COBHAM RUGBY & SPORTS ASSOCIATION

Register to unlock more data on OkredoRegister

COBHAM RUGBY & SPORTS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07101530

Incorporation date

10/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk KT11 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2026
Director's details changed for Mr Steven David Heard on 2026-03-20
dot icon09/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon29/12/2025
Termination of appointment of Simeon Jon Barnes as a director on 2025-07-09
dot icon08/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Cessation of Steven David Heard as a person with significant control on 2024-03-12
dot icon12/03/2024
Notification of a person with significant control statement
dot icon12/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon28/10/2022
Termination of appointment of Haley-Anne Isobel Dwyer as a director on 2022-10-11
dot icon11/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/01/2022
Cessation of Paul Derek Tunnacliffe as a person with significant control on 2021-07-13
dot icon27/01/2022
Cessation of Nicholas Samuel Cormack Hyams as a person with significant control on 2021-07-13
dot icon27/01/2022
Cessation of David John Williams as a person with significant control on 2021-07-13
dot icon27/01/2022
Cessation of Christopher Andrew Cullen as a person with significant control on 2021-07-13
dot icon27/01/2022
Cessation of Jonathan David Fussell as a person with significant control on 2021-07-13
dot icon18/01/2022
Appointment of Mrs Haley-Anne Isobel Dwyer as a director on 2021-07-13
dot icon14/01/2022
Termination of appointment of Denise Elaine Symons as a director on 2021-07-13
dot icon14/01/2022
Termination of appointment of Villma Eleanora Adams as a director on 2021-07-13
dot icon05/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon18/01/2019
Termination of appointment of Jonathan David Fussell as a director on 2018-09-19
dot icon17/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/08/2018
Appointment of Mr Jonathan David Moxon as a director on 2018-06-13
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/09/2017
Appointment of Mr Simeon Jon Barnes as a director on 2017-06-05
dot icon23/08/2017
Appointment of Mr Anthony Clive Balkwill as a director on 2017-06-05
dot icon22/08/2017
Appointment of Mr. Richard William James Hornby as a director on 2017-06-05
dot icon07/08/2017
Appointment of Mrs Denise Elaine Symons as a director on 2017-06-05
dot icon07/08/2017
Appointment of Richard William James Hornby as a secretary on 2017-06-05
dot icon07/08/2017
Appointment of Villma Eleanora Adams as a director on 2017-06-05
dot icon04/08/2017
Resolutions
dot icon04/08/2017
Miscellaneous
dot icon25/07/2017
Change of name notice
dot icon05/06/2017
Termination of appointment of Christopher Andrew Cullen as a secretary on 2017-06-05
dot icon05/06/2017
Termination of appointment of Paul Derek Tunnacliffe as a director on 2017-06-05
dot icon05/06/2017
Termination of appointment of Nicholas Samuel Cormack Hyams as a director on 2017-06-05
dot icon05/06/2017
Termination of appointment of Christopher Andrew Cullen as a director on 2017-06-05
dot icon11/04/2017
Termination of appointment of David John Williams as a director on 2017-04-11
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/01/2017
Termination of appointment of Nicholas Tamblyn as a director on 2016-12-31
dot icon18/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/12/2015
Annual return made up to 2015-12-10 no member list
dot icon29/12/2015
Registered office address changed from Old Surbubitonians Memorial Ground Fairmile Lane Cobham Surrey KT11 2BU to Old Surbitonians Memorial Ground Fairmile Lane Cobham Uk KT11 2BU on 2015-12-29
dot icon25/06/2015
Termination of appointment of Steven Robinson as a director on 2015-06-24
dot icon25/06/2015
Appointment of Mr Paul Derek Tunnacliffe as a director on 2015-06-24
dot icon06/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/12/2014
Annual return made up to 2014-12-10 no member list
dot icon12/06/2014
Appointment of Mr Steven Heard as a director
dot icon12/06/2014
Appointment of Mr Jonathan David Fussell as a director
dot icon12/06/2014
Termination of appointment of David Small as a director
dot icon12/06/2014
Termination of appointment of Anthony Balkwill as a director
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon15/12/2013
Annual return made up to 2013-12-10 no member list
dot icon15/12/2013
Director's details changed for Chris Cullen on 2012-05-21
dot icon15/12/2013
Secretary's details changed for Chris Cullen on 2012-05-21
dot icon13/11/2013
Appointment of Mr Nicholas Tamblyn as a director
dot icon27/06/2013
Termination of appointment of Lionel Frewin as a director
dot icon27/06/2013
Appointment of Mr Nicholas Samuel Cormack Hyams as a director
dot icon24/06/2013
Termination of appointment of Andrew Harburn as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2012-12-10
dot icon22/11/2012
Appointment of Steven Robinson as a director
dot icon22/11/2012
Appointment of Chris Cullen as a director
dot icon22/11/2012
Termination of appointment of Richard Hornby as a director
dot icon22/11/2012
Termination of appointment of Richard Hornby as a secretary
dot icon22/11/2012
Appointment of Chris Cullen as a secretary
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2011-12-10
dot icon20/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-12-10
dot icon16/12/2010
Appointment of David John Williams as a director
dot icon12/10/2010
Appointment of Andrew David Harburn as a director
dot icon23/09/2010
Appointment of Mr Anthony Clive Balkwill as a director
dot icon21/09/2010
Change of constitution by enactment
dot icon14/09/2010
Memorandum and Articles of Association
dot icon14/09/2010
Resolutions
dot icon30/07/2010
Certificate of change of name
dot icon30/07/2010
Change of name notice
dot icon30/07/2010
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon28/07/2010
Appointment of Richard William James Hornby as a secretary
dot icon28/07/2010
Termination of appointment of David Small as a secretary
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/01/2010
Current accounting period shortened from 2010-12-31 to 2010-06-30
dot icon10/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
16/06/2010 - 11/04/2017
30
Robinson, Steven
Director
21/05/2012 - 24/06/2015
8
Small, David John
Director
10/12/2009 - 21/05/2014
3
Frewin, Lionel Douglas
Director
10/12/2009 - 20/05/2013
6
Harburn, Andrew David
Director
16/06/2010 - 20/05/2013
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBHAM RUGBY & SPORTS ASSOCIATION

COBHAM RUGBY & SPORTS ASSOCIATION is an(a) Active company incorporated on 10/12/2009 with the registered office located at Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk KT11 2BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBHAM RUGBY & SPORTS ASSOCIATION?

toggle

COBHAM RUGBY & SPORTS ASSOCIATION is currently Active. It was registered on 10/12/2009 .

Where is COBHAM RUGBY & SPORTS ASSOCIATION located?

toggle

COBHAM RUGBY & SPORTS ASSOCIATION is registered at Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk KT11 2BU.

What does COBHAM RUGBY & SPORTS ASSOCIATION do?

toggle

COBHAM RUGBY & SPORTS ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for COBHAM RUGBY & SPORTS ASSOCIATION?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.