- Company Overview for AMMANFORD RFC LIMITED (09870144)
- Filing history for AMMANFORD RFC LIMITED (09870144)
- People for AMMANFORD RFC LIMITED (09870144)
- More for AMMANFORD RFC LIMITED (09870144)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
28 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
08 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2017 | |
08 Aug 2017 | PSC01 | Notification of David Ninian Lyn James as a person with significant control on 20 June 2016 | |
08 Aug 2017 | PSC01 | Notification of Jeffrey Price as a person with significant control on 20 June 2016 | |
08 Aug 2017 | PSC01 | Notification of Keith Anthony as a person with significant control on 20 June 2016 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Jul 2016 | AP01 | Appointment of Keith Anthony as a director on 20 June 2016 | |
01 Jul 2016 | AP01 | Appointment of David Ninian Lyn James as a director on 20 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Jeffrey Price as a director on 20 June 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to Ammanford Rfc Clubhouse Recreation Ground Manor Road Ammanford Carmarthenshire SA18 3AP on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Robert Morgan as a director on 21 June 2016 |