- Company Overview for RGF SUPPORT LIMITED (08881128)
- Filing history for RGF SUPPORT LIMITED (08881128)
- People for RGF SUPPORT LIMITED (08881128)
- Charges for RGF SUPPORT LIMITED (08881128)
- More for RGF SUPPORT LIMITED (08881128)
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 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
22 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | SH08 | Change of share class name or designation | |
09 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Paul Ellis Crowther on 15 July 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Andrew Clements on 15 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 5 Bourg De Peage Avenue East Grinstead West Sussex RH19 3YD to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 5 July 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
19 Aug 2015 | AP01 | Appointment of Mr Andrew Clements as a director on 1 August 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|