Advanced company searchLink opens in new window

RICHARD ALAN GROUP HOLDINGS LIMITED

Company number 11091352

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)
04 Jan 2024 AA Full accounts made up to 31 December 2022
03 Jan 2024 AUD Auditor's resignation
12 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
09 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
13 Jul 2022 AA Full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
13 Aug 2021 AA Full accounts made up to 31 December 2020
12 May 2021 MR04 Satisfaction of charge 110913520001 in full
23 Apr 2021 MR01 Registration of charge 110913520004, created on 23 April 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Benjamin David Hancock as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Nicholas James Cattell as a director on 9 January 2020
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
04 Sep 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
28 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 MR01 Registration of charge 110913520003, created on 29 March 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 Apr 2018 MR01 Registration of charge 110913520002, created on 29 March 2018
05 Apr 2018 MR01 Registration of charge 110913520001, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Mar 2018 TM01 Termination of appointment of Stephen James Scott as a director on 21 March 2018
21 Mar 2018 AP01 Appointment of Mr Benjamin David Hancock as a director on 21 March 2018
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted