- Company Overview for MENAI BRIDGE RFC LIMITED (08089967)
- Filing history for MENAI BRIDGE RFC LIMITED (08089967)
- People for MENAI BRIDGE RFC LIMITED (08089967)
- More for MENAI BRIDGE RFC LIMITED (08089967)
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) |
---|---|---|---|
26 Mar 2024 | TM01 | Termination of appointment of Gwyn Thomas as a director on 26 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Andrew Martin Heaton Thompson as a director on 26 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Menai Bridge Rugby Club Llyn Y Felin Mona Road Menai Bridge Anglesey LL59 5EA to 10a High Street Llangefni LL77 7LT on 18 March 2024 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
19 Oct 2016 | AP01 | Appointment of Darren Wyn Owen as a director on 5 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Robert Morgan as a director on 6 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Sion Lloyd Hughes as a director on 5 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to Menai Bridge Rugby Club Llyn Y Felin Mona Road Menai Bridge Anglesey LL59 5EA on 19 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Gwyn Thomas as a director on 5 October 2016 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 31 May 2016 |