1921 GROUP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Change of name notice

View Document

06/03/256 March 2025 Certificate of change of name

View Document

17/12/2417 December 2024 Certificate of change of name

View Document

17/12/2417 December 2024 Change of details for R G Carter Holdings Holdco Limited as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Change of name notice

View Document

11/11/2411 November 2024 Director's details changed for Mr Robert George Russell Carter on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from Drayton Norwich Norfolk NR8 6AH to 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Robert Edward Russell Carter on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Robert Edward Russell Carter on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Robert George Russell Carter on 2024-11-11

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

15/07/2415 July 2024 Notification of Friars 1921 Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Notification of R G Carter Holdings Holdco Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Robert George Russell Carter as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Friars 1921 Limited as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of company's objects

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Change of details for Mr Robert George Russell Carter as a person with significant control on 2023-11-30

View Document

09/11/239 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Termination of appointment of Emily Clare Vinters as a director on 2023-10-26

View Document

03/10/233 October 2023 Termination of appointment of Anthony John Habgood as a director on 2023-09-28

View Document

30/08/2330 August 2023 Director's details changed for Mr Robert Edward Russell Carter on 2023-01-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Robert Edward Russell Carter on 2022-03-18

View Document

22/10/2122 October 2021 Director's details changed for Mrs Emily Clare Vinters on 2021-10-22

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN GIBBINS

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA DUGDALE

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD RUSSELL CARTER / 24/09/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR NIGEL KEEN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD CARTER

View Document

28/03/1928 March 2019 SECOND FILING OF AP01 FOR MRS EMILY CLARE VINTERS

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS EMILY CLARE VINTERS

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY JOHN HABGOOD / 30/01/2019

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED SIR ANTHONY JOHN HABGOOD

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUCKWORTH CHAD

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COVENTRY

View Document

25/09/1725 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1725 September 2017 COMPANY NAME CHANGED RG CARTER GROUP LIMITED CERTIFICATE ISSUED ON 25/09/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DUGDALE / 09/08/2017

View Document

09/08/179 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE CARTER / 05/10/2016

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS ANNA MARIA DUGDALE

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CARTER / 15/10/2015

View Document

19/08/1519 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR RICHARD MARK JEFFRIES

View Document

11/06/1511 June 2015 ALTER ARTICLES 25/02/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARCLAY

View Document

04/09/144 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS ATKINS

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1230 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/11/2011

View Document

23/08/1123 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR JAMES GEORGE CARTER

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ADOPT ARTICLES 28/07/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BURTON

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEALE

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ROBERT EDWARD RUSSELL CARTER

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR DONALD CARTER

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BARCLAY / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS GEORGE DUCKWORTH CHAD / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HECTOR ATKINS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY NEALE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ARTHUR BURTON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY DIXON / 01/10/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/082 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MICHAEL HENRY DIXON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL DIXON

View Document

07/08/087 August 2008 SECRETARY APPOINTED GERALD WILLIAM VICTOR DANIELS

View Document

07/04/087 April 2008 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS; AMEND

View Document

23/09/0723 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

15/01/0715 January 2007 SHARES AGREEMENT OTC

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 £ NC 1000/241808 27/11

View Document

03/01/073 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/073 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/073 January 2007 1000 SUBDIV AS 25P 27/11/06

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 S-DIV 27/11/06

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NC INC ALREADY ADJUSTED 27/11/06

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED FRIARS 534 LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company