- Company Overview for RHEAD GROUP HOLDINGS LIMITED (07652990)
- Filing history for RHEAD GROUP HOLDINGS LIMITED (07652990)
- People for RHEAD GROUP HOLDINGS LIMITED (07652990)
- Charges for RHEAD GROUP HOLDINGS LIMITED (07652990)
- More for RHEAD GROUP HOLDINGS LIMITED (07652990)
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
|
|
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
|
|
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
|
|
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
|
|
13 Feb 2012 | CONNOT | Change of name notice |