Advanced company searchLink opens in new window

RG2 MAINTENANCE AND CONSTRUCTION LIMITED

Company number 12316667

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
05 Sep 2024 SH06 Cancellation of shares. Statement of capital on 2 August 2024
  • GBP 50
05 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Sep 2024 SH06 Cancellation of shares. Statement of capital on 2 August 2024
  • GBP 50.00
02 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
05 Aug 2024 AD01 Registered office address changed from 20-21 Jockey's Fields London WC1R 4BW England to 5 New Bridge Road Cranleigh Surrey GU6 8UT on 5 August 2024
02 Aug 2024 PSC07 Cessation of Thomas Anthony Galvin as a person with significant control on 2 August 2024
02 Aug 2024 TM01 Termination of appointment of Thomas Anthony Galvin as a director on 2 August 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2022 AD01 Registered office address changed from 5 New Bridge Road Cranleigh Surrey GU6 8UT United Kingdom to 20-21 Jockey's Fields London WC1R 4BW on 15 December 2022
17 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
17 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
03 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 PSC04 Change of details for Mr Thomas Anthony Galvin as a person with significant control on 13 May 2021
27 Sep 2021 PSC01 Notification of Winston Alexander Richards as a person with significant control on 27 September 2021
27 Sep 2021 AP01 Appointment of Mr Winston Alexander Richards as a director on 27 September 2021
17 Sep 2021 PSC01 Notification of Thomas Anthony Galvin as a person with significant control on 13 May 2021
17 Sep 2021 AP01 Appointment of Mr Thomas Anthony Galvin as a director on 16 September 2021
28 Jun 2021 SH08 Change of share class name or designation
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 100