Advanced company searchLink opens in new window

RKH GROUP LIMITED

Company number 03612207

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)
28 Sep 2017 PSC02 Notification of Howden Broking Group Limited as a person with significant control on 6 July 2016
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
25 Sep 2017 CH01 Director's details changed for Mr William David Bloomer on 19 August 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
01 Jun 2017 AA Accounts for a small company made up to 30 September 2016
24 May 2017 AP01 Appointment of Mr Angus Kenneth Cameron as a director on 19 May 2017
23 May 2017 AP01 Appointment of Alistair Barrett as a director on 19 May 2017
23 May 2017 TM01 Termination of appointment of William David Bloomer as a director on 19 May 2017
23 May 2017 TM01 Termination of appointment of Andrew Timothy Bastow as a director on 19 May 2017
23 May 2017 AP01 Appointment of Elliot Richardson as a director on 19 May 2017
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,606,002.59
20 Sep 2016 AP01 Appointment of Andrew Timothy Bastow as a director on 7 September 2016
20 Sep 2016 AP01 Appointment of Mr Barnaby Douglas Rugge-Price as a director on 7 September 2016
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
27 May 2016 TM01 Termination of appointment of Ian Richardson as a director on 27 May 2016
23 May 2016 TM01 Termination of appointment of Andrew Dominic John Bucke Collins as a director on 29 April 2016
23 May 2016 TM01 Termination of appointment of John Charles Birkmire as a director on 29 April 2016
18 May 2016 AA Full accounts made up to 30 September 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
11 Apr 2016 CONNOT Change of name notice
12 Sep 2015 MR04 Satisfaction of charge 3 in full
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,569,756.59
20 May 2015 MA Memorandum and Articles of Association
13 May 2015 AP01 Appointment of William David Bloomer as a director on 29 April 2015
13 May 2015 TM01 Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015