- Company Overview for CARDIFF RUGBY LIMITED (03199030)
- Filing history for CARDIFF RUGBY LIMITED (03199030)
- People for CARDIFF RUGBY LIMITED (03199030)
- Charges for CARDIFF RUGBY LIMITED (03199030)
- More for CARDIFF RUGBY LIMITED (03199030)
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) |
---|---|---|---|
07 Aug 2017 | CS01 |
Confirmation statement made on 15 May 2017 with updates
|
|
25 Jul 2017 | TM01 | Termination of appointment of John Robert Smart as a director on 15 June 2017 | |
19 Jul 2017 | PSC01 | Notification of Peter Thomas as a person with significant control on 6 April 2016 | |
27 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 May 2016
|
|
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
18 Oct 2016 | TM01 | Termination of appointment of Keith John William Morgan as a director on 21 September 2016 | |
18 Oct 2016 | AP01 | Appointment of Christopher James Sutton as a director on 21 September 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 15 May 2016 with bulk list of shareholders
Statement of capital on 2016-07-26
|
|
20 Jul 2016 | AD01 | Registered office address changed from Bt Sport Cardiff Arms Park Westgate Street Cardiff South Glmaorgan CF10 1JA Wales to Btsport Cardiff Arms Park Westgate Street Cardiff CF10 1JA on 20 July 2016 | |
20 May 2016 | TM02 | Termination of appointment of Peter Ghattas as a secretary on 14 March 2016 | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Mar 2016 | AP03 | Appointment of Martyn Ryan as a secretary on 14 March 2016 | |
24 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
21 May 2015 | AA | Full accounts made up to 31 May 2014 | |
10 Dec 2014 | AP01 | Appointment of John Huw Williams as a director on 18 November 2011 | |
03 Dec 2014 | CERTNM |
Company name changed cardiff rugby football club LIMITED\certificate issued on 03/12/14
|
|
03 Dec 2014 | CONNOT | Change of name notice | |
03 Sep 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
01 Sep 2014 | MR01 | Registration of charge 031990300009, created on 28 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Martyn Ryan as a director on 3 June 2013 | |
16 Jul 2014 | AD01 | Registered office address changed from , Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA on 16 July 2014 | |
30 Apr 2014 | AA | Full accounts made up to 31 May 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 15 May 2013 with bulk list of shareholders
|