- Company Overview for RBG HOLDINGS PLC (11189598)
- Filing history for RBG HOLDINGS PLC (11189598)
- People for RBG HOLDINGS PLC (11189598)
- Charges for RBG HOLDINGS PLC (11189598)
- Registers for RBG HOLDINGS PLC (11189598)
- More for RBG HOLDINGS PLC (11189598)
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 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
05 Feb 2025 | TM01 | Termination of appointment of Patricia Lewis as a director on 30 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Nicholas Leon Davis as a director on 22 January 2025 | |
04 Oct 2024 | TM01 | Termination of appointment of Tania Jacqueline Macleod as a director on 3 October 2024 | |
17 Sep 2024 | MR01 | Registration of charge 111895980006, created on 9 September 2024 | |
25 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Apr 2024 | TM01 | Termination of appointment of Ian Rosenblatt Obe as a director on 28 March 2024 | |
15 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 February 2024
|
|
19 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
08 Feb 2024 | AP01 | Appointment of Kevin Hayes Mcnair as a director on 28 November 2023 | |
13 Dec 2023 | MR01 | Registration of charge 111895980005, created on 8 December 2023 | |
07 Nov 2023 | MR01 | Registration of charge 111895980004, created on 3 November 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Ian Rosenblatt Obe as a director on 27 July 2023 | |
03 Aug 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 111895980001 | |
03 Aug 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 111895980002 | |
01 Aug 2023 | MR01 | Registration of charge 111895980003, created on 28 July 2023 | |
21 Jul 2023 | TM01 | Termination of appointment of Keith Hamill as a director on 22 June 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 9-13 st Andrew Street London EC4A 3AF United Kingdom to 165 Fleet Street London EC4A 2DY on 19 July 2023 | |
14 Jul 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 111895980002 | |
14 Jul 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 111895980001 | |
08 Jul 2023 | TM01 | Termination of appointment of Suzanne Marie Drakeford-Lewis as a director on 30 June 2023 | |
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 |