- Company Overview for RIB ASSURED GROUP LIMITED (11171741)
- Filing history for RIB ASSURED GROUP LIMITED (11171741)
- People for RIB ASSURED GROUP LIMITED (11171741)
- More for RIB ASSURED GROUP LIMITED (11171741)
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 May 2021 | AD01 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
23 Dec 2020 | AP01 | Appointment of Geoffrey Stephen Kirk as a director on 14 December 2020 | |
26 Nov 2020 | SH08 | Change of share class name or designation | |
23 Nov 2020 | MA | Memorandum and Articles of Association | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | AP01 | Appointment of Mr Neil Thornton as a director on 2 November 2020 | |
16 Nov 2020 | AP03 | Appointment of Mr Andrew Hunter as a secretary on 2 November 2020 | |
16 Nov 2020 | PSC02 | Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 2 November 2020 | |
16 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2020 | |
16 Nov 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
16 Nov 2020 | AD01 | Registered office address changed from Silicon House Farfield Park Manvers Rotherham S63 5DB United Kingdom to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 16 November 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Terence John Harpham as a director on 28 July 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr Paul Barton on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 4 Doncaster Road Wath-upon-Dearne Rotherham S63 7AL United Kingdom to Silicon House Farfield Park Manvers Rotherham S63 5DB on 8 July 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
07 Nov 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 30 November 2018 | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|