Advanced company searchLink opens in new window

RPC GROUP LIMITED

Company number 02578443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2019 CAP-SS Solvency Statement dated 30/09/19
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 30/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 757,998,777.75
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 31,598,777.75
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 20,583,827.75
03 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 20,575,283.4
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 20,568,557.30
09 Aug 2019 PSC02 Notification of Berry Global International Holdings Limited as a person with significant control on 1 July 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 20,564,966.05
23 Jul 2019 TM02 Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019
23 Jul 2019 AP03 Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019
12 Jul 2019 MAR Re-registration of Memorandum and Articles
12 Jul 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Jul 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jul 2019 RR02 Re-registration from a public company to a private limited company
03 Jul 2019 OC Scheme of arrangement
03 Jul 2019 TM01 Termination of appointment of Lynn Drummond as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Godwin Shek-Ho Wong as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Rosalind Catherine Rivaz as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Simon John Kesterton as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Jason Kent Greene as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Kevin John Thompson as a director on 1 July 2019