SENGHENYDD RFC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Matthew Lee Bateman as a director on 2025-07-10

View Document

23/07/2523 July 2025 NewAppointment of Mrs Joanne Jacqueline Davies as a director on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of Dennis William Edward Davies as a director on 2025-05-14

View Document

03/06/253 June 2025 Termination of appointment of William Edward Phillips as a director on 2025-05-14

View Document

03/06/253 June 2025 Termination of appointment of Gareth Roy Bowen as a director on 2025-05-14

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Termination of appointment of Sean Evans as a director on 2022-01-30

View Document

11/10/2211 October 2022 Appointment of Mr William Edward Phillips as a director on 2022-02-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Andrew Richards as a director on 2022-01-30

View Document

11/10/2211 October 2022 Appointment of Mr Gareth Roy Bowen as a director on 2022-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY VIVIAN PITTEN

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR SILAS JOHN MORGAN

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

13/05/1613 May 2016 SECRETARY APPOINTED VIVIAN PITTEN

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED ANDREW RICHARDS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR DENNIS WILLIAM EDWARD DAVIES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED SILAS JOHN MORGAN

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED SEAN EVANS

View Document

28/04/1628 April 2016 ADOPT ARTICLES 19/04/2016

View Document

02/09/152 September 2015 31/05/15

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/07/1428 July 2014 31/05/14

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/06/1311 June 2013 31/05/13

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED ROBERT MORGAN

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company