- Company Overview for SOLIHULL RBC HOLDINGS LTD (15001148)
- Filing history for SOLIHULL RBC HOLDINGS LTD (15001148)
- People for SOLIHULL RBC HOLDINGS LTD (15001148)
- Charges for SOLIHULL RBC HOLDINGS LTD (15001148)
- More for SOLIHULL RBC HOLDINGS LTD (15001148)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
16 Jul 2024 | AD01 | Registered office address changed from 236 Wharfdale Road 236 Wharfdale Road Tyseley Birmingham West Midlands B11 2EG England to 236a Wharfdale Road Birmingham B11 2EG on 16 July 2024 | |
24 Oct 2023 | AD01 | Registered office address changed from 246a Wharfdale Road Birmingham B11 2EG England to 236 Wharfdale Road 236 Wharfdale Road Tyseley Birmingham West Midlands B11 2EG on 24 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Anthony John Sammons as a director on 18 August 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Christopher Raymond Evill as a director on 18 August 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Jake Sammons as a director on 18 August 2023 | |
09 Oct 2023 | PSC07 | Cessation of Anthony John Sammons as a person with significant control on 18 August 2023 | |
09 Oct 2023 | PSC02 | Notification of Solihull Rbc Group Limited as a person with significant control on 18 August 2023 | |
06 Sep 2023 | MR01 | Registration of charge 150011480001, created on 18 August 2023 | |
17 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 15 August 2023
|
|
13 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-13
|