Advanced company searchLink opens in new window

NEWTOWN RUGBY FOOTBALL CLUB LTD

Company number 11352019

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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