Advanced company searchLink opens in new window

RHEAD GROUP HOLDINGS LIMITED

Company number 07652990

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)
03 Dec 2014 TM02 Termination of appointment of Barbara Jean Moore as a secretary on 31 October 2014
01 Sep 2014 TM01 Termination of appointment of Steve Sadler as a director on 1 September 2014
01 Sep 2014 AP03 Appointment of Barbara Jean Moore as a secretary on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Steve Sadler as a secretary on 1 September 2014
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 102,346
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-04
04 Jun 2014 AD04 Register(s) moved to registered office address
02 May 2014 AA Group of companies' accounts made up to 31 July 2013
13 Mar 2014 MR01 Registration of charge 076529900001
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 102,346
06 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
24 Apr 2013 AA Group of companies' accounts made up to 31 July 2012
14 Dec 2012 AD01 Registered office address changed from Resolution House Budbrooke Road Warwick Warwickshire CV34 5XH United Kingdom on 14 December 2012
01 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
01 Jun 2012 AD03 Register(s) moved to registered inspection location
01 Jun 2012 CH01 Director's details changed for Ms Barbara Jean Moore on 1 May 2012
01 Jun 2012 CH01 Director's details changed for Mr Andrew Charles Ferguson on 1 May 2012
01 Jun 2012 AD02 Register inspection address has been changed
23 May 2012 AD01 Registered office address changed from Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH United Kingdom on 23 May 2012
17 Apr 2012 CH01 Director's details changed for Mr Nigel Alistair Curry on 5 March 2012
17 Apr 2012 AP03 Appointment of Mr Steve Sadler as a secretary
17 Apr 2012 AP01 Appointment of Mr Steve Sadler as a director
05 Mar 2012 AD01 Registered office address changed from 43 Welbeck Street London W1G 8DX on 5 March 2012
13 Feb 2012 CERTNM Company name changed rg topco LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
13 Feb 2012 CONNOT Change of name notice