- Company Overview for RG SECURITIES (NO.2) LIMITED (02232530)
- Filing history for RG SECURITIES (NO.2) LIMITED (02232530)
- People for RG SECURITIES (NO.2) LIMITED (02232530)
- Charges for RG SECURITIES (NO.2) LIMITED (02232530)
- More for RG SECURITIES (NO.2) LIMITED (02232530)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2015-05-11
|
|
16 Jul 2014 | CERTNM |
Company name changed rampbridge LIMITED\certificate issued on 16/07/14
|
|
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 |