Advanced company searchLink opens in new window

RNGROUNDWORKS AND LANDSCAPING LTD

Company number 12186837

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)
02 Jan 2024 CH01 Director's details changed for Mr Robert John Divers on 1 December 2023
02 Jan 2024 AD01 Registered office address changed from 2 Station Road West Oxted RH8 9EP England to 57 Windmill Street Gravesend Kent DA12 1BB on 2 January 2024
02 Jan 2024 PSC04 Change of details for Mr Robert John Divers as a person with significant control on 1 December 2023
13 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to 2 Station Road West Oxted RH8 9EP on 10 January 2023
21 Nov 2022 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with updates
04 Oct 2022 PSC04 Change of details for Mr Robert John Divers as a person with significant control on 5 August 2022
04 Oct 2022 CH01 Director's details changed for Mr Robert John Divers on 5 August 2022
04 Oct 2022 AD01 Registered office address changed from Burcot 18 New Road South Darenth Kent DA4 9AR to 57 Windmill Street Gravesend Kent DA12 1BB on 4 October 2022
14 Mar 2022 EW01RSS Directors' register information at 14 March 2022 on withdrawal from the public register
14 Mar 2022 EW04RSS Persons' with significant control register information at 14 March 2022 on withdrawal from the public register
14 Mar 2022 EW01 Withdrawal of the directors' register information from the public register
14 Mar 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
15 Nov 2021 AA Micro company accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 September 2020
12 Oct 2020 TM01 Termination of appointment of Scott John Arthur Taylor as a director on 12 October 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
01 Jun 2020 CH01 Director's details changed for Mr Scott John Arthur Taylor on 20 May 2020
21 Apr 2020 AP01 Appointment of Mr Scott John Arthur Taylor as a director on 17 April 2020
18 Mar 2020 PSC01 Notification of Robert John Divers as a person with significant control on 3 March 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
30 Jan 2020 PSC07 Cessation of Nicholas Wallis as a person with significant control on 23 January 2020
30 Jan 2020 TM01 Termination of appointment of Nicholas Wallis as a director on 25 January 2020