Advanced company searchLink opens in new window

OLD PENARTHIANS RFC LIMITED

Company number 11879102

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)
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
23 Jan 2023 TM01 Termination of appointment of Robert Andrew Crimp as a director on 23 January 2023
23 Jan 2023 CH03 Secretary's details changed for Mrs Alison Leigh Farrar on 14 January 2022
14 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
06 Nov 2020 AP01 Appointment of Mr James Paul Robert Roach as a director on 12 October 2020
08 Jun 2020 AP01 Appointment of Mr Neil Pugh as a director on 8 June 2020
08 Jun 2020 AP01 Appointment of Mr Melvyn Jones as a director on 8 June 2020
08 Jun 2020 AP01 Appointment of Mr Martyn Ryan as a director on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of Nigel Williams as a director on 8 June 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Jan 2020 AP03 Appointment of Mrs Alison Leigh Farrar as a secretary on 2 January 2020
10 Jan 2020 PSC08 Notification of a person with significant control statement
22 Mar 2019 TM01 Termination of appointment of Robert Morgan as a director on 15 March 2019
22 Mar 2019 AP01 Appointment of Mr. Stephen Clarke as a director on 14 March 2019
22 Mar 2019 AP01 Appointment of Robert Morgan as a director on 14 March 2019
22 Mar 2019 AP01 Appointment of Anthony Crimp as a director on 14 March 2019
22 Mar 2019 AP01 Appointment of Robert Andrew Crimp as a director on 14 March 2019
22 Mar 2019 AP01 Appointment of Nigel Williams as a director on 14 March 2019
22 Mar 2019 AD01 Registered office address changed from Two Central Square Central Square Cardiff CF10 1FS United Kingdom to The Clubhouse St Marks Road Penarth Vale of Glamorgan CF64 3PF on 22 March 2019