- Company Overview for R ENERGY GROUP LIMITED (08798715)
- Filing history for R ENERGY GROUP LIMITED (08798715)
- People for R ENERGY GROUP LIMITED (08798715)
- More for R ENERGY GROUP LIMITED (08798715)
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) |
---|---|---|---|
19 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
14 Aug 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
25 Jun 2019 | AP01 | Appointment of Miss Victoria Jayne Rigby as a director on 31 March 2019 | |
25 Jun 2019 | AP01 | Appointment of Mrs Linda Rigby as a director on 31 March 2019 | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 March 2019
|
|
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 March 2019
|
|
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
29 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr William Simon Rigby on 8 December 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mr William Simon Rigby as a person with significant control on 8 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
04 Dec 2017 | PSC04 | Change of details for Mr William Simon Rigby as a person with significant control on 4 December 2017 | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr Thomas Adam Flack as a director on 13 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Michael Jonathan Darch as a director on 13 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
07 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
06 Aug 2014 | AD01 | Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 6 August 2014 |