- Company Overview for TENBY UNITED RFC LTD (10298010)
- Filing history for TENBY UNITED RFC LTD (10298010)
- People for TENBY UNITED RFC LTD (10298010)
- More for TENBY UNITED RFC LTD (10298010)
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) |
---|---|---|---|
08 Aug 2017 | PSC07 | Cessation of Graham Robertson Stephens as a person with significant control on 31 May 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
08 Aug 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 2 Lydstep Buildings Lower Frog Street Tenby Pembrokeshire SA70 7HY to Tenby United Rugby Football Club Upper Frog Street Tenby Pembrokeshire SA70 7JD on 3 April 2017 | |
25 Jan 2017 | AP01 | Appointment of Susan Jones as a director on 24 October 2016 | |
07 Nov 2016 | AP01 | Appointment of William Alun Jones as a director on 24 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Robert Morgan as a director on 25 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Rachel Ann Grieve as a director on 24 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Sion Roger Brace as a director on 24 October 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to 2 Lydstep Buildings Lower Frog Street Tenby Pembrokeshire SA70 7HY on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Robert Morgan as a director on 27 July 2016 | |
05 Nov 2016 | AP01 | Appointment of Matthew Giles Wyn Morris Evans as a director on 24 October 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 27 July 2016 | |
27 Jul 2016 | NEWINC | Incorporation |