Advanced company searchLink opens in new window

CARDIFF RUGBY LIMITED

Company number 03199030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2014 AP01 Appointment of Martyn Ryan as a director on 3 June 2013
16 Jul 2014 AD01 Registered office address changed from , Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA on 16 July 2014
30 Apr 2014 AA Full accounts made up to 31 May 2013
12 Aug 2013 AR01 Annual return made up to 15 May 2013 with bulk list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2020
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,785,202
11 Jul 2013 MR01 Registration of charge 031990300008
11 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2013 AA Full accounts made up to 31 May 2012
31 Aug 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2020
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2012 AA Full accounts made up to 31 May 2011
07 Jun 2012 TM01 Termination of appointment of Robert Norster as a director
07 Jun 2012 AP03 Appointment of Peter Ghattas as a secretary
07 Jun 2012 AP01 Appointment of Richard Ian Holland as a director
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2011 TM01 Termination of appointment of Malcolm Childs as a director
10 Nov 2011 TM01 Termination of appointment of Alun Doull as a director
10 Nov 2011 TM02 Termination of appointment of Alun Doull as a secretary
19 Jul 2011 AR01 Annual return made up to 15 May 2011 with bulk list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on the 23/11/2020
02 Mar 2011 AA Full accounts made up to 31 May 2010
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
16 Aug 2010 AR01 Annual return made up to 15 May 2010 with bulk list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on the 24/11/2020
01 Mar 2010 AA Full accounts made up to 31 May 2009
20 Jul 2009 190 Location of debenture register
15 Jul 2009 363a Return made up to 15/05/09; bulk list available separately