Advanced company searchLink opens in new window

RGH (CUMBRIA) LIMITED

Company number 04546497

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 2023 CS01 Confirmation statement made on 28 September 2023 with updates
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Ralf Michael Capraro as a director on 1 May 2023
03 May 2023 AP01 Appointment of Mr Stuart Phillip Bickerton as a director on 1 May 2023
11 Oct 2022 MR01 Registration of charge 045464970006, created on 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
17 Dec 2021 TM01 Termination of appointment of Colin Andrew Borman as a director on 2 December 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
22 Sep 2021 AP01 Appointment of Mr Timothy Stuart Nealon as a director on 20 September 2021
21 Sep 2021 AP01 Appointment of Mr Ralf Michel Capraro as a director on 20 September 2021
04 Jul 2021 MR01 Registration of charge 045464970005, created on 28 June 2021
23 Jun 2021 MR01 Registration of charge 045464970004, created on 15 June 2021
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
28 May 2021 PSC05 Change of details for Rothay Spv Limited as a person with significant control on 22 January 2021
28 May 2021 CH01 Director's details changed for Mr Colin Andrew Borman on 22 January 2021
17 Mar 2021 AA01 Previous accounting period extended from 16 July 2020 to 31 December 2020
22 Jan 2021 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS on 22 January 2021
01 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with updates
05 Oct 2020 TM01 Termination of appointment of Jan Johannes Bester as a director on 2 October 2020
05 Oct 2020 AP01 Appointment of Mr Colin Andrew Borman as a director on 2 October 2020
08 Sep 2020 CH01 Director's details changed for Mr Jan Johannes Bester on 8 September 2020
21 Jun 2020 AA Total exemption full accounts made up to 16 July 2019
15 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 16 July 2019
15 Apr 2020 AD01 Registered office address changed from Rothay Garden Hotel Ltd Broadgate Grasmere Cumbria LA22 9RJ to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 15 April 2020