Advanced company searchLink opens in new window

CARDIFF RUGBY LIMITED

Company number 03199030

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)
29 Mar 2024 AA Full accounts made up to 30 June 2023
30 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Registered name be changed 23/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 CERTNM Company name changed cardiff blues LIMITED\certificate issued on 27/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-23
26 Jan 2024 SH08 Change of share class name or designation
26 Jan 2024 SH10 Particulars of variation of rights attached to shares
25 Jan 2024 PSC07 Cessation of Zoe Jean Loxton as a person with significant control on 24 January 2024
25 Jan 2024 PSC02 Notification of Helford Capital Limited as a person with significant control on 24 January 2024
25 Jan 2024 PSC07 Cessation of Ian Hudson Davies as a person with significant control on 24 January 2024
25 Jan 2024 AP01 Appointment of Mr Neal Thomas Griffith as a director on 24 January 2024
25 Jan 2024 AP01 Appointment of Mr Philip David Kempe as a director on 24 January 2024
21 Dec 2023 PSC07 Cessation of Peter Thomas as a person with significant control on 29 March 2023
21 Dec 2023 PSC01 Notification of Zoe Loxton as a person with significant control on 14 December 2023
21 Dec 2023 PSC01 Notification of Ian Davies as a person with significant control on 14 December 2023
28 Oct 2023 AD01 Registered office address changed from Btsport Cardiff Arms Park Westgate Street Cardiff CF10 1JA Wales to Cardiff Arms Park Westgate Street Cardiff CF10 1JA on 28 October 2023
20 Sep 2023 MR04 Satisfaction of charge 5 in full
14 Aug 2023 TM01 Termination of appointment of Peter Thomas as a director on 29 March 2023
10 Aug 2023 CS01 Confirmation statement made on 15 May 2023 with updates
30 Jun 2023 AA Full accounts made up to 30 June 2022
21 Jun 2023 MR01 Registration of charge 031990300012, created on 16 June 2023
22 May 2023 MR04 Satisfaction of charge 2 in full
12 May 2023 MR04 Satisfaction of charge 7 in full
12 May 2023 MR04 Satisfaction of charge 031990300011 in full
16 Jan 2023 TM01 Termination of appointment of Andrew John Williams as a director on 12 August 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued