Advanced company searchLink opens in new window

THE RANK GROUP PLC

Company number 03140769

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)
12 May 2014 AP01 Appointment of Henry Benedict Birch as a director on 6 May 2014
12 May 2014 CH01 Director's details changed for Ms Lysa Shaa Wasmund on 1 May 2014
08 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 December 2013
19 Mar 2014 TM01 Termination of appointment of Colin Charles Child as a director on 18 March 2014
10 Jan 2014 AR01 Annual return made up to 22 December 2013 no member list
Statement of capital on 2014-05-08
  • GBP 54,265,941.069861
29 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
29 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called not less that 14 days notice 17/10/2013
18 Oct 2013 TM01 Termination of appointment of John Anthony Warren as a director on 17 October 2013
01 Jul 2013 TM01 Termination of appointment of Richard Cecil Greenhalgh as a director on 30 June 2013
17 Jun 2013 CH01 Director's details changed for The Rt. Hon. Sir Richard Francis Needham on 10 June 2013
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 54,265,941.06
21 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 54,265,605.34
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 54,265,269.62
08 Jan 2013 AR01 Annual return made up to 22 December 2012 no member list
08 Jan 2013 CH01 Director's details changed for Mr Timothy James Scoble on 30 November 2012
02 Jan 2013 TM01 Termination of appointment of William Mervyn Frew Carey Shannon as a director on 31 December 2012
27 Dec 2012 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 54,263,590.87
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 54,256,204.87
06 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
02 Nov 2012 AP01 Appointment of Ms Lysa Shaa Wasmund as a director on 1 November 2012
24 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Political donations,share awards,general meeting be called not less than 14 days notice 19/10/2012
02 May 2012 AP01 Appointment of The Rt. Hon. Sir Richard Francis Needham as a director on 1 May 2012
12 Jan 2012 AP01 Appointment of Colin Charles Child as a director on 1 January 2012
12 Jan 2012 AR01 Annual return made up to 22 December 2011 no member list
04 Jan 2012 AD02 Register inspection address has been changed from Equiniti Holm Oak Business Park Woods Way Gorin Worthing West Sussex BN12 4FE