NEWPORT RUGBY FOOTBALL CLUB LIMITED

03559359
UNIT 10 WATERSIDE COURT ALBANY STREET NEWPORT NP20 5NT

Documents

Documents
Date Category Description Pages
15 Jul 2024 officers Change of particulars for director (Mr William Angus Godfrey) 2 Buy now
10 Jul 2024 capital Notice of cancellation of shares 4 Buy now
24 May 2024 confirmation-statement Confirmation Statement With Updates 85 Buy now
30 Mar 2024 accounts Annual Accounts 4 Buy now
12 Jan 2024 resolution Resolution 1 Buy now
12 Jan 2024 incorporation Memorandum Articles 24 Buy now
13 Jul 2023 officers Appointment of director (Mr Delme Huw Beddow) 2 Buy now
13 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 85 Buy now
20 Apr 2023 capital Notice of cancellation of shares 4 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
31 Mar 2023 officers Appointment of director (Mr Mark Workman) 2 Buy now
23 Aug 2022 resolution Resolution 1 Buy now
23 Aug 2022 incorporation Memorandum Articles 26 Buy now
08 Jun 2022 capital Notice of cancellation of shares 4 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 89 Buy now
31 Mar 2022 accounts Annual Accounts 7 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 90 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 90 Buy now
31 May 2020 accounts Annual Accounts 8 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 officers Appointment of director (Mr Michael Lloyd Frost) 2 Buy now
11 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 93 Buy now
02 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2019 accounts Annual Accounts 9 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2018 capital Return of Allotment of shares 3 Buy now
15 Aug 2018 capital Notice of cancellation of shares 4 Buy now
15 Jun 2018 capital Return of purchase of own shares 3 Buy now
10 Jun 2018 confirmation-statement Confirmation Statement With Updates 92 Buy now
29 Mar 2018 accounts Annual Accounts 35 Buy now
11 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 8 Buy now
22 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2017 officers Appointment of director (Mr Kevin Graham Jarvis) 2 Buy now
13 Jul 2017 officers Appointment of director (Dennis Bennett) 3 Buy now
13 Jul 2017 officers Appointment of director (Mr David Philip Griffiths) 3 Buy now
13 Jul 2017 officers Termination of appointment of director (Dylan Christopher Matthews) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Rohit Kulkarni) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Anthony Charles Brown) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (James Mccreedy) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Alex James) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Roland James Mason) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Martyn John Samuel Hazell) 2 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 6 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 31 Buy now
24 May 2017 resolution Resolution 1 Buy now
22 May 2017 officers Termination of appointment of director (David Watkins) 1 Buy now
10 May 2017 mortgage Registration of a charge 31 Buy now
03 Mar 2017 accounts Annual Accounts 35 Buy now
25 Jun 2016 annual-return Annual Return 43 Buy now
07 Mar 2016 accounts Annual Accounts 25 Buy now
02 Sep 2015 change-of-constitution Notice Restriction On Company Articles 2 Buy now
02 Sep 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Sep 2015 resolution Resolution 36 Buy now
10 Jun 2015 annual-return Annual Return 20 Buy now
11 Mar 2015 accounts Annual Accounts 25 Buy now
11 Oct 2014 mortgage Registration of a charge 33 Buy now
11 Oct 2014 mortgage Registration of a charge 31 Buy now
11 Oct 2014 mortgage Registration of a charge 32 Buy now
02 Sep 2014 officers Appointment of director (Mr Alex James) 2 Buy now
14 May 2014 annual-return Annual Return 19 Buy now
04 Mar 2014 accounts Annual Accounts 24 Buy now
07 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 39 Buy now
26 Jun 2013 annual-return Annual Return 36 Buy now
08 May 2013 accounts Annual Accounts 24 Buy now
21 Mar 2013 officers Appointment of director (Mr Rohit Kulkarni) 2 Buy now
26 Jul 2012 officers Appointment of director (Mr Dylan Christopher Matthews) 2 Buy now
26 Jul 2012 officers Appointment of director (Mr Anthony Charles Brown) 2 Buy now
24 Jul 2012 annual-return Annual Return 19 Buy now
03 Jul 2012 accounts Annual Accounts 8 Buy now
17 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
18 Jul 2011 annual-return Annual Return 35 Buy now
01 Mar 2011 officers Appointment of director (James Mccreedy) 3 Buy now
01 Mar 2011 accounts Annual Accounts 8 Buy now
15 Sep 2010 annual-return Annual Return 34 Buy now
02 Mar 2010 accounts Annual Accounts 8 Buy now
23 Jun 2009 annual-return Return made up to 07/05/09; no change of members 6 Buy now
02 Apr 2009 accounts Annual Accounts 8 Buy now
23 Oct 2008 officers Appointment terminated director martyn llewellyn 1 Buy now
22 Sep 2008 annual-return Return made up to 07/05/08; no change of members 8 Buy now
02 Apr 2008 accounts Annual Accounts 7 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
16 Aug 2007 annual-return Return made up to 07/05/07; bulk list available separately 10 Buy now
15 Aug 2007 accounts Annual Accounts 7 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
14 May 2007 resolution Resolution 2 Buy now
14 May 2007 incorporation Memorandum Articles 19 Buy now