About

Registered Number: 04813993
Date of Incorporation: 27/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Cardiff Arms Park, Westgate Street, Cardiff, South Glamorgan, CF10 1JA

 

Established in 2003, Cardiff Rugby Football Club Ltd has its registered office in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Richard Ian 09 December 2011 - 1
THOMAS, Peter, Obe 05 December 2003 - 1
WEBBER, Simon Milton 22 November 2004 - 1
CHILDS, Malcolm 01 November 2005 01 June 2011 1
EVANS, John 05 December 2003 01 November 2005 1
MORGAN, Keith John William 18 December 2006 21 September 2016 1
NORSTER, Robert Leonard 27 June 2003 31 December 2011 1
O'DONNELL, James Dennis 22 November 2004 29 May 2005 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Martyn 14 March 2016 - 1
GHATTAS, Peter Alexander 08 August 2012 14 March 2016 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 12 February 2019
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 July 2017
PSC02 - N/A 20 July 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 18 October 2016
AR01 - Annual Return 12 July 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA - Annual Accounts 31 March 2016
AP03 - Appointment of secretary 30 March 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 February 2015
CERTNM - Change of name certificate 03 December 2014
CONNOT - N/A 03 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 February 2013
AP03 - Appointment of secretary 16 August 2012
AR01 - Annual Return 15 August 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 22 July 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 31 January 2006
CERTNM - Change of name certificate 24 January 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
363s - Annual Return 19 October 2004
225 - Change of Accounting Reference Date 30 July 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.