Advanced company searchLink opens in new window

CYMRU FOOTBALL FOUNDATION LIMITED

Company number 03202751

Filter by category

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)
15 Jun 2015 AR01 Annual return made up to 17 May 2015 no member list
07 Jun 2015 AA Full accounts made up to 31 August 2014
17 Oct 2014 AP01 Appointment of Mr Vivian Thomas Edwards as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Christopher Ronald Whitley as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Gareth Williams as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Ronald Bridges as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Gareth Trevor John as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Michael Charles Curson as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Timothy Howell Hartley as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Miss Kelly Marie Davies as a director on 17 October 2014
30 Sep 2014 TM01 Termination of appointment of Albert John Evans Phillips as a director on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Trevor John Harris as a director on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Terence Victor Harris as a director on 18 July 2014
22 Sep 2014 TM01 Termination of appointment of Philip Alan Jones as a director on 18 July 2014
22 Sep 2014 TM01 Termination of appointment of Sanjiv Vedi as a director on 18 July 2014
22 Sep 2014 TM01 Termination of appointment of William Antony Gill as a director on 18 July 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2014 AR01 Annual return made up to 17 May 2014 no member list
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 AA Full accounts made up to 31 August 2013
21 Aug 2013 CH01 Director's details changed for Mr Philip Alan Jones on 21 August 2013
15 Aug 2013 AR01 Annual return made up to 17 May 2013 no member list
10 Jun 2013 AA Full accounts made up to 31 August 2012
14 Mar 2013 AD01 Registered office address changed from 3 Charnwood Court Heol Billingsley, Parc Nantgarw Nantgarw Rct CF15 7QZ on 14 March 2013
31 May 2012 AR01 Annual return made up to 17 May 2012 no member list