Advanced company searchLink opens in new window

TYLORSTOWN RUGBY FOOTBALL COMMUNITY CLUB LIMITED

Company number 10437583

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 May 2023
13 Jan 2023 CH01 Director's details changed for Mr Lionel Langford on 13 January 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 May 2022
26 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 May 2021
30 Nov 2020 AA Micro company accounts made up to 31 May 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
06 Sep 2019 AA Micro company accounts made up to 31 May 2019
29 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
29 Oct 2018 PSC08 Notification of a person with significant control statement
12 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
12 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Feb 2018 AA01 Current accounting period shortened from 31 October 2018 to 31 May 2018
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
26 Oct 2017 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 26 October 2017
26 Oct 2017 AP03 Appointment of Mr William Lionel Langford as a secretary on 18 October 2017
24 Nov 2016 AP01 Appointment of Lionel Langford as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of John Thomas as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Michael Mainwaring as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Gerald Collins as a director on 16 November 2016
24 Nov 2016 AD01 Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to The Clubhouse Penrhys Uchaf Tylorstown Rhondda CF43 3PN on 24 November 2016
24 Nov 2016 TM01 Termination of appointment of Robert Morgan as a director on 16 November 2016