OLD PENARTHIANS RFC LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/08/2419 August 2024 Appointment of Mr Alun Nigel Keri Haines as a director on 2024-08-16

View Document

19/08/2419 August 2024 Appointment of Mrs Emma White as a director on 2024-08-16

View Document

25/06/2425 June 2024 Termination of appointment of James Paul Robert Roach as a director on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/01/2323 January 2023 Secretary's details changed for Mrs Alison Leigh Farrar on 2022-01-14

View Document

23/01/2323 January 2023 Termination of appointment of Robert Andrew Crimp as a director on 2023-01-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR JAMES PAUL ROBERT ROACH

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR MARTYN RYAN

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR NEIL PUGH

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR MELVYN JONES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS ALISON LEIGH FARRAR

View Document

10/01/2010 January 2020 NOTIFICATION OF PSC STATEMENT ON 10/01/2020

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED ANTHONY CRIMP

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM TWO CENTRAL SQUARE CENTRAL SQUARE CARDIFF CF10 1FS UNITED KINGDOM

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED NIGEL WILLIAMS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED ROBERT ANDREW CRIMP

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED ROBERT MORGAN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR. STEPHEN CLARKE

View Document

13/03/1913 March 2019 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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