Advanced company searchLink opens in new window

RG SECURITIES (NO.2) LIMITED

Company number 02232530

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 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
13 Apr 2016 AP01 Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016 TM01 Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
22 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Assign management responsibility 15/03/2016
08 Jan 2016 TM01 Termination of appointment of Michelle Jones as a director on 7 January 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
16 Nov 2015 AD03 Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS
08 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
18 Sep 2015 MR01 Registration of charge 022325300004, created on 15 September 2015
17 Sep 2015 MR01 Registration of charge 022325300003, created on 15 September 2015
24 Aug 2015 AP01 Appointment of Mrs Michelle Jones as a director on 15 July 2015
24 Aug 2015 TM01 Termination of appointment of Peter Edward Gould as a director on 15 July 2015
24 Aug 2015 TM01 Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015
12 Jun 2015 TM02 Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth to act as dir of the company 29/05/2015
05 Jun 2015 MR01 Registration of charge 022325300002, created on 1 June 2015
04 Jun 2015 MR01 Registration of charge 022325300001, created on 1 June 2015
11 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2014
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

Statement of capital on 2015-05-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
16 Jul 2014 CERTNM Company name changed rampbridge LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
16 Jul 2014 CONNOT Change of name notice
03 Jul 2014 AA01 Previous accounting period shortened from 23 December 2014 to 31 March 2014
21 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2013
15 Jan 2014 AA Accounts for a dormant company made up to 23 December 2013