Advanced company searchLink opens in new window

RE CAPITAL HOLDINGS LTD

Company number 12922405

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)
11 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2024 MA Memorandum and Articles of Association
31 Jan 2024 PSC01 Notification of Newman George Leech as a person with significant control on 12 December 2023
31 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 31 January 2024
13 Dec 2023 PSC08 Notification of a person with significant control statement
13 Dec 2023 PSC07 Cessation of Newman George Leech as a person with significant control on 7 December 2023
08 Dec 2023 PSC01 Notification of Newman George Leech as a person with significant control on 7 December 2023
08 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 8 December 2023
30 Oct 2023 TM01 Termination of appointment of Michael Philip Adam Haldane as a director on 30 October 2023
27 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 1 October 2023
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/10/2023
07 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2023 TM01 Termination of appointment of Devon Ross Olander as a director on 30 November 2022
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 11,000
21 Dec 2022 AP01 Appointment of Mr Michael Philip Adam Haldane as a director on 30 November 2022
25 Nov 2022 TM01 Termination of appointment of Simon Alexander Banks as a director on 24 November 2022
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 10,500
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 10,250
09 Sep 2022 TM01 Termination of appointment of Joshua Claude Warren as a director on 23 August 2022
24 Aug 2022 PSC08 Notification of a person with significant control statement
24 Aug 2022 PSC07 Cessation of Clifford Young Warren as a person with significant control on 27 May 2022