Advanced company searchLink opens in new window

1823 GROUP LIMITED

Company number 08153619

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)
13 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 SH08 Change of share class name or designation
12 May 2016 SH10 Particulars of variation of rights attached to shares
29 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Nov 2015 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 15 November 2015
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
03 May 2015 TM01 Termination of appointment of Leigh Hinton as a director on 15 September 2014
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Apr 2014 CERTNM Company name changed 1823 LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
11 Apr 2014 CONNOT Change of name notice
25 Mar 2014 CERTNM Company name changed rugbytel LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
25 Mar 2014 CONNOT Change of name notice
19 Aug 2013 CH01 Director's details changed for Mr Steve Dunn on 19 August 2013
19 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 100
20 Feb 2013 AD01 Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 20 February 2013
04 Jan 2013 CH01 Director's details changed for Mr Steve Dunn on 4 January 2013
22 Oct 2012 AD01 Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 22 October 2012
23 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted