- Company Overview for RIG2 HOLDINGS LIMITED (11006915)
- Filing history for RIG2 HOLDINGS LIMITED (11006915)
- People for RIG2 HOLDINGS LIMITED (11006915)
- More for RIG2 HOLDINGS LIMITED (11006915)
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) |
---|---|---|---|
01 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2024 | |
19 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
19 Feb 2024 | PSC01 | Notification of Martin Laffan as a person with significant control on 3 July 2023 | |
14 Feb 2024 | PSC07 | Cessation of Colin Bowers as a person with significant control on 3 July 2023 | |
10 Feb 2024 | CERTNM |
Company name changed refinery photography holdings LIMITED\certificate issued on 10/02/24
|
|
30 Aug 2023 | AP01 | Appointment of Mr Martin Laffan as a director on 3 July 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Colin Bowers as a director on 3 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Jun 2023 | AD01 | Registered office address changed from 10 Pittbrook Street Manchester Lancashire M12 6JX United Kingdom to Rig2 2a Midland Street Manchester M12 6LB on 5 June 2023 | |
19 May 2023 | CH01 | Director's details changed for Mr Paul Andrew Brown on 19 May 2023 | |
17 May 2023 | SH03 |
Purchase of own shares.
|
|
16 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2023
|
|
15 May 2023 | PSC07 | Cessation of Simon James Hunt as a person with significant control on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Simon James Hunt as a director on 15 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
20 Oct 2021 | PSC04 | Change of details for Mr Paul Andrew Brown as a person with significant control on 20 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Colin Bowers as a person with significant control on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Colin Bowers on 20 October 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|