- Company Overview for RCG HOLDINGS LIMITED (04166900)
- Filing history for RCG HOLDINGS LIMITED (04166900)
- People for RCG HOLDINGS LIMITED (04166900)
- Charges for RCG HOLDINGS LIMITED (04166900)
- More for RCG HOLDINGS LIMITED (04166900)
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) |
---|---|---|---|
01 Oct 2021 | CH01 | Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Ian Molyneux as a director on 28 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Simon David Martle on 9 September 2021 | |
17 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
17 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
12 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
23 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
13 Jul 2021 | SH20 | Statement by Directors | |
13 Jul 2021 | SH19 |
Statement of capital on 13 July 2021
|
|
13 Jul 2021 | CAP-SS | Solvency Statement dated 15/06/21 | |
13 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | SH20 | Statement by Directors | |
01 Jul 2021 | CAP-SS | Solvency Statement dated 15/06/21 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
11 Mar 2021 | PSC07 | Cessation of Clovepark Limited as a person with significant control on 6 December 2018 | |
10 Sep 2020 | MR04 | Satisfaction of charge 041669000011 in full | |
08 Sep 2020 | AP01 | Appointment of Mr Simon David Martle as a director on 1 September 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 | |
11 Mar 2020 | MR01 | Registration of charge 041669000015, created on 6 March 2020 |