- Company Overview for RGE SERVICES LIMITED (03305853)
- Filing history for RGE SERVICES LIMITED (03305853)
- People for RGE SERVICES LIMITED (03305853)
- Charges for RGE SERVICES LIMITED (03305853)
- More for RGE SERVICES LIMITED (03305853)
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 Feb 2025 | AP03 | Appointment of Mr Adam Seymour as a secretary on 29 January 2025 | |
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
10 Jan 2025 | AP01 | Appointment of Mr John Daniel Moran as a director on 18 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Robert Fagan as a director on 25 November 2024 | |
29 Nov 2024 | AA | Full accounts made up to 30 June 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Scott Peter Craig as a director on 25 May 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Stuart John Black as a director on 25 May 2024 | |
07 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | MA | Memorandum and Articles of Association | |
25 Jul 2024 | MR01 | Registration of charge 033058530005, created on 23 July 2024 | |
12 Jun 2024 | MR04 | Satisfaction of charge 033058530004 in full | |
07 Mar 2024 | AP01 | Appointment of Mr Robert Fagan as a director on 6 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
24 Oct 2023 | AA | Full accounts made up to 30 June 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
30 Nov 2021 | TM01 | Termination of appointment of Matthew Howard Aspinall as a director on 22 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Stephen Ross Benson as a director on 22 November 2021 | |
04 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 5 June 2017
|
|
10 May 2021 | AD01 | Registered office address changed from , Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB to The Nurseries Gravel Lane Chigwell Essex IG7 6BZ on 10 May 2021 | |
04 May 2021 | MA | Memorandum and Articles of Association | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | CC04 | Statement of company's objects |