GARNDIFFAITH RFC LIMITED

The Clubhouse Lasgarn View The Clubhouse Lasgarn View, Pontypool, NP4 7SF, Torfaen
StatusACTIVE
Company No.10363750
Category
Incorporated07 Sep 2016
Age7 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

GARNDIFFAITH RFC LIMITED is an active with number 10363750. It was incorporated 7 years, 10 months, 1 day ago, on 07 September 2016. The company address is The Clubhouse Lasgarn View The Clubhouse Lasgarn View, Pontypool, NP4 7SF, Torfaen.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Robertson Stephens

Cessation date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Albert Cox

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Sulway

Appointment date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Powell

Appointment date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Morgan

Termination date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Albert Cox

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Trott

Appointment date: 2016-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom

New address: The Clubhouse Lasgarn View Varteg Pontypool Torfaen NP4 7SF

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Phillips

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Morgan

Appointment date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robertson Stephens

Termination date: 2016-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKBURY GREEN LTD

PROSPECT PARK,LEEDS,LS14 1NH

Number:11756136
Status:ACTIVE
Category:Private Limited Company

FALCON FINE ART FINANCING LIMITED

60-62 LOMBARD STREET,LONDON,EC3V 9EA

Number:09203755
Status:ACTIVE
Category:Private Limited Company

G.M.S RECRUITMENT LTD

29 ALLENBY WALK,MANCHESTER,M40 7ST

Number:11803695
Status:ACTIVE
Category:Private Limited Company

HARTNELL HOMES LTD

MONKS REST,PINNER,HA5 3YJ

Number:09978762
Status:ACTIVE
Category:Private Limited Company

INJOB LTD

43 GREEK STREET,STOCKPORT,SK3 8AX

Number:07594163
Status:ACTIVE
Category:Private Limited Company

MATBUILD GLOBAL LTD.

UNIT 23 NEW ALBION INDUSTRIAL ESTATE,GLASGOW,G13 4DJ

Number:SC527570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source