- Company Overview for RIGBY GROUP (RG) PLC (03437118)
- Filing history for RIGBY GROUP (RG) PLC (03437118)
- People for RIGBY GROUP (RG) PLC (03437118)
- Charges for RIGBY GROUP (RG) PLC (03437118)
- Registers for RIGBY GROUP (RG) PLC (03437118)
- More for RIGBY GROUP (RG) PLC (03437118)
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) |
---|---|---|---|
22 May 2018 | AP03 | Appointment of Mr Steven Paul Rigby as a secretary on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Andrew Christopher Price as a director on 31 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Andrew Christopher Price as a secretary on 31 January 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
18 Sep 2017 | PSC05 | Change of details for Rigby Capital Investments Ltd as a person with significant control on 7 April 2016 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
04 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
01 Oct 2016 | AD02 | Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom to 11th Floor Two Snow Hill Birmingham B4 6WR | |
01 Oct 2016 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR | |
30 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS | |
01 Feb 2016 | AP01 | Appointment of Mr Andrew Christopher Price as a director on 1 February 2016 | |
29 Dec 2015 | AR01 |
Annual return
Statement of capital on 2015-12-29
Statement of capital on 2016-07-20
|
|
02 Dec 2015 | AP03 | Appointment of Mr Andrew Christopher Price as a secretary on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Owen Williams as a secretary on 1 December 2015 | |
25 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
27 May 2015 | MR01 | Registration of charge 034371180001, created on 15 May 2015 | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from , James House, Warwick Road, Birmingham, West Midlands, B11 2LE on 24 March 2014 | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|