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)
07 Aug 2017 CS01 Confirmation statement made on 15 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/07/2020
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
  • GBP 5,035,202
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
  • GBP 5,035,202
  • ANNOTATION Clarification a Second filed SH01 was registered on 27/04/2017
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
  • GBP 4,785,202
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2020
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2020 and also on the 22/07/2020
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
  • GBP 4,785,202
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2020
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
  • RES15 ‐ Change company name resolution on 2014-11-24
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
  • GBP 4,785,202
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2020
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2020
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
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2020