Advanced company searchLink opens in new window

R G CARE LTD.

Company number 00381793

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)
07 Aug 2019 AP01 Appointment of Mr Anthony Bloom as a director on 1 August 2019
25 Jul 2019 TM02 Termination of appointment of Anthony Bloom as a secretary on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123, Aldersgate Street London England EC1A 4JQ on 24 July 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
19 Mar 2018 CH03 Secretary's details changed for Tony Bloom on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Ms Adrienne Williams on 19 March 2018
07 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
20 Feb 2018 AD01 Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018
22 Nov 2017 TM01 Termination of appointment of Shirley Frances Shawe as a director on 1 October 2017
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Feb 2017 SH08 Change of share class name or designation
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,500
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 CERTNM Company name changed r g care LTD LTD.\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
12 May 2015 CERTNM Company name changed rowntree graham care LTD\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
28 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2,500
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AD01 Registered office address changed from C/O Maurice J. Bushell & Co 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
03 Jun 2014 CERTNM Company name changed rowntree graham & company LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
14 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
16 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-08