Advanced company searchLink opens in new window

RIGBY AND PELLER LIMITED

Company number 00707368

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)
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
  • GBP 2,500
18 Sep 2014 AA Full accounts made up to 31 December 2013
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were removed from the accounts on 25/09/2014.
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 25/09/2014.