Advanced company searchLink opens in new window

NEWPORT RUGBY FOOTBALL CLUB LIMITED

Company number 03559359

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)
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
  • GBP 9,609,901
15 Aug 2018 SH06 Cancellation of shares. Statement of capital on 24 May 2018
  • GBP 4,984,088
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