NEWPORT RUGBY FOOTBALL CLUB LIMITED
Company number 03559359
- Company Overview for NEWPORT RUGBY FOOTBALL CLUB LIMITED (03559359)
- Filing history for NEWPORT RUGBY FOOTBALL CLUB LIMITED (03559359)
- People for NEWPORT RUGBY FOOTBALL CLUB LIMITED (03559359)
- Charges for NEWPORT RUGBY FOOTBALL CLUB LIMITED (03559359)
- More for NEWPORT RUGBY FOOTBALL CLUB LIMITED (03559359)
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) |
---|---|---|---|
02 Jul 2019 | PSC07 | Cessation of Anthony Charles Brown as a person with significant control on 8 March 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 6 New Street New Street Pontnewydd Cwmbran NP44 1EE Wales to 6 6 New Street Pontnewydd Cwmbran NP44 1EE on 20 August 2018 | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
15 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 May 2018
|
|
15 Jun 2018 | SH03 | Purchase of own shares. | |
10 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
29 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
11 Sep 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 June 2017 | |
25 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2017 | AD01 | Registered office address changed from 6 New Street Pontnewydd Cwmbran Newport NP44 1EE to 6 New Street New Street Pontnewydd Cwmbran NP44 1EE on 22 July 2017 | |
22 Jul 2017 | AP01 | Appointment of Mr Kevin Graham Jarvis as a director on 1 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Dennis Bennett as a director on 1 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr David Philip Griffiths as a director on 1 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Dylan Christopher Matthews as a director on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Rohit Kulkarni as a director on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Anthony Charles Brown as a director on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of James Mccreedy as a director on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Alex James as a director on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Roland James Mason as a director on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Martyn John Samuel Hazell as a director on 30 June 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from Rodney Parade Newport Gwent NP19 0UU to 6 New Street Pontnewydd Cwmbran Newport NP44 1EE on 13 July 2017 | |
01 Jul 2017 | MR04 | Satisfaction of charge 035593590007 in full | |
01 Jul 2017 | MR04 | Satisfaction of charge 035593590005 in full | |
01 Jul 2017 | MR04 | Satisfaction of charge 2 in full |