Advanced company searchLink opens in new window

LLANDAFF RFC LIMITED

Company number 12111535

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 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
17 May 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
25 Nov 2022 PSC08 Notification of a person with significant control statement
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
16 May 2022 PSC07 Cessation of Mark Woodman as a person with significant control on 16 May 2022
16 May 2022 AA01 Current accounting period extended from 30 April 2022 to 30 June 2022
05 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2021 AP01 Appointment of Mr Peter Kenneth Ellis as a director on 21 June 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
14 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
14 Apr 2021 AD01 Registered office address changed from The Clubhouse the Old Mill Western Avenue Llandaff Cardiff CF5 2AZ to Llandaff Rfc Clubhouse the Old Mill, Western Avenue Llandaff Cardiff CF5 2AX on 14 April 2021
23 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2021 CS01 Confirmation statement made on 18 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2020 PSC01 Notification of Mark Woodman as a person with significant control on 19 July 2019
13 Aug 2019 TM01 Termination of appointment of Robert Morgan as a director on 23 July 2019
13 Aug 2019 AP01 Appointment of Robert Morgan as a director on 19 July 2019
13 Aug 2019 AP01 Appointment of Nigel Perris as a director on 22 July 2019
13 Aug 2019 AP01 Appointment of Mark Woodman as a director on 22 July 2019