- Company Overview for RIGBY AND PELLER LIMITED (00707368)
- Filing history for RIGBY AND PELLER LIMITED (00707368)
- People for RIGBY AND PELLER LIMITED (00707368)
- Charges for RIGBY AND PELLER LIMITED (00707368)
- More for RIGBY AND PELLER LIMITED (00707368)
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) |
---|---|---|---|
06 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
02 Jul 2018 | TM01 | Termination of appointment of June Sonia Kenton as a director on 1 July 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Nico Van Den Meersschaut as a director on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Nathalie Nelly Andrée De Kerpel as a director on 12 June 2018 | |
26 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2018 | PSC07 | Cessation of Van De Velde Nv as a person with significant control on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Véronique Laureys as a person with significant control on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Lisbeth Van De Velde as a person with significant control on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Bénédicte Laureys as a person with significant control on 26 March 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of David Howard Kenton as a director on 1 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Maurice Miller as a director on 1 January 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | AP01 | Appointment of Ywma Bvba as a director on 15 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Ebvba 4F as a director on 15 September 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
21 Mar 2016 | AP01 | Appointment of Director Nico Van Den Meersschaut as a director on 4 February 2016 | |
19 Feb 2016 | AP01 | Appointment of Director Bénédicte Laureys as a director on 4 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Herman Van De Velde Nv as a director on 4 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Dirk De Vos as a director on 1 February 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from , Unit 5 Portal West Business Centre, 6 Portal Way, London, W3 6RU to Ground Floor 22/22a Conduit Street London W1S 2XT on 6 January 2016 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
18 Sep 2014 | AA |
Full accounts made up to 31 December 2013
|