Advanced company searchLink opens in new window

RMG GROUNDWORKS LIMITED

Company number 08628961

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)
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
05 Sep 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 1,000
16 Jul 2024 AA Full accounts made up to 31 December 2023
13 Feb 2024 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 13 February 2024
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Oct 2023 PSC02 Notification of The Construction Hub Limited as a person with significant control on 20 October 2022
19 Oct 2023 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF Wales to 24 Bridge Street Newport NP20 4SF on 19 October 2023
19 Oct 2023 PSC07 Cessation of Robert Morgan Morris as a person with significant control on 20 October 2022
10 Jul 2023 AA Full accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
14 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 May 2022 CERTNM Company name changed rob morris groundworks LIMITED\certificate issued on 09/05/22
  • RES15 ‐ Change company name resolution on 2022-04-12
13 Apr 2022 CONNOT Change of name notice
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 AP01 Appointment of Mr Thomas Hamilton Diggle as a director on 18 October 2021
19 Oct 2021 AP01 Appointment of Mr Brendan Terry Morgan as a director on 18 October 2021
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Sep 2021 TM01 Termination of appointment of Jonathan David Bater as a director on 24 September 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
27 May 2021 MR04 Satisfaction of charge 086289610002 in full
20 May 2021 MR01 Registration of charge 086289610002, created on 20 May 2021
16 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 27 February 2020 with updates
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from The Construction Hub Pen-Y-Fan Pond Road South Manmoel Blackwood NP12 0FD Wales to 24 Bridge Street Newport NP20 4SF on 10 September 2020