- Company Overview for NEWTOWN RUGBY FOOTBALL CLUB LTD (11352019)
- Filing history for NEWTOWN RUGBY FOOTBALL CLUB LTD (11352019)
- People for NEWTOWN RUGBY FOOTBALL CLUB LTD (11352019)
- More for NEWTOWN RUGBY FOOTBALL CLUB LTD (11352019)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
29 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
03 Aug 2020 | AP01 | Appointment of Mr James Alderson Holloway as a director on 30 July 2020 | |
02 Aug 2020 | TM01 | Termination of appointment of David Neil Francis as a director on 30 July 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr David Neil Francis as a director on 18 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of David Mark Lloyd as a director on 18 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
30 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
13 Jun 2018 | AP01 | Appointment of Mr Anthony Ernest Dingley as a director on 30 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr David Norman Davies as a director on 30 May 2018 | |
13 Jun 2018 | AP01 | Appointment of David Mark Lloyd as a director on 30 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Robert Morgan as a director on 31 May 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to The Eagles Shortbridge Street Newtown Powys SY16 2LN on 13 June 2018 | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | AP01 | Appointment of Robert Morgan as a director on 10 May 2018 | |
10 May 2018 | PSC07 | Cessation of Graham Robertson Stephens as a person with significant control on 9 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 9 May 2018 |