R GROUP HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr David John Macklin as a director on 2025-04-01

View Document

28/03/2528 March 2025 Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Dole Baird House Liverpool Innovation Park Liverpool L7 9NJ on 2025-03-28

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Denis Leslie Punter as a director on 2024-08-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Jacinta Frances Devine as a director on 2022-09-29

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

23/12/1423 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 29/07/2014

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MARK CHRISTOPHER OWEN

View Document

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER OWEN

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY DONALD LOCKHART-WHITE

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR ANDREW ROGER ALLMOND

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD LOCKHART-WHITE

View Document

02/07/132 July 2013 SECRETARY APPOINTED ANDREW ROGER ALLMOND

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR RORY BYRNE

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE

View Document

04/09/124 September 2012 SECRETARY APPOINTED DONALD GRANT LOCKHART-WHITE

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED JACINTA FRANCES DEVINE

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK BYRNE / 27/04/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS

View Document

05/12/115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROGER ALLMOND / 01/01/2010

View Document

06/12/106 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM
REDBRIDGE HOLDINGS LTD
SUNDANCE HOUSE STANILAND WAY
WERRINGTON PETERBOROUGH
CAMBRIDGESHIRE PE46FN

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DAVIS / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LESLIE PUNTER / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MULVENNA / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK BYRNE / 01/10/2009

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

25/07/0825 July 2008 S386 DISP APP AUDS 08/07/2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DENIS LESLIE PUNTER

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ANDREW ROGER ALLMOND

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM:
UNIT 6 LANSDOWNE ROAD
FIFERS LAND TRADING ESTATE
NORWICH
NORFOLK NR6 6NF

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM:
2 TEMPLE BACK EAST
BRISTOL
BS1 6EG

View Document

09/01/079 January 2007 COMPANY NAME CHANGED
OVAL (2133) LIMITED
CERTIFICATE ISSUED ON 09/01/07

View Document

21/11/0621 November 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