RCHL GROUP LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 All of the property or undertaking has been released from charge 092484350003

View Document

26/06/2426 June 2024 All of the property or undertaking has been released from charge 092484350002

View Document

04/12/234 December 2023 Previous accounting period extended from 2023-03-30 to 2023-09-29

View Document

16/10/2316 October 2023 Termination of appointment of Justin Anthony Tweedie as a director on 2023-10-12

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

17/05/2317 May 2023 Group of companies' accounts made up to 2022-03-30

View Document

26/10/2226 October 2022 Termination of appointment of Penelope Jane Fullerton as a secretary on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Timothy John Smyth as a director on 2022-10-24

View Document

26/10/2226 October 2022 Appointment of Primary Group (Uk) Limited as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Graham Marshall Coates as a director on 2022-10-24

View Document

26/10/2226 October 2022 Appointment of Mr Shane O’Neill as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Lance Douglas Harvey as a director on 2022-10-24

View Document

26/09/2226 September 2022 Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-09-26

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Allan Crawford Adamson Gribben as a director on 2021-06-22

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 3.1 SELBY ROAD SWILLINGTON COMMON LEEDS WEST YORKSHIRE LS15 4LG ENGLAND

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 3 CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS WEST YORKSHIRE LS15 4LG ENGLAND

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM THE HAMLET HORNBEAM PARK HARROGATE HG2 8RE ENGLAND

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED RURAL & COMMERCIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

17/03/2017 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKINGLE

View Document

23/01/2023 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 ADOPT ARTICLES 05/04/2019

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

03/05/193 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 20775989

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR GRAHAM MARSHALL COATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR LANCE DOUGLAS HARVEY

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM HENRY JAMES / 25/02/2019

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092484350004

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM HENRY JAMES / 01/10/2018

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092484350003

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY ORTON

View Document

07/06/187 June 2018 SECRETARY APPOINTED MISS ELIZABETH ANNE BROPHY

View Document

27/04/1827 April 2018 ALTER ARTICLES 10/01/2018

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE NATHAN

View Document

25/03/1825 March 2018 REGISTERED OFFICE CHANGED ON 25/03/2018 FROM CAST HOUSE GIBRALTAR ISLAND ROAD OLD MILL BUSINESS PARK LEEDS LS10 1RJ

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN SMYTH

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092484350002

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ALLAN CRAWFORD ADAMSON GRIBBEN

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BARCLAY

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092484350001

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA LEIGHTON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR RICHARD MILES SKINGLE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR CLIVE ADAM NATHAN

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092484350001

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD

View Document

11/11/1511 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN GILL

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS MARIA LOUISE LEIGHTON

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BEALES

View Document

21/01/1521 January 2015 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

03/01/153 January 2015 07/12/14 STATEMENT OF CAPITAL GBP 18447001

View Document

18/12/1418 December 2014 07/12/14 STATEMENT OF CAPITAL GBP 18447001

View Document

03/11/143 November 2014 COMPANY NAME CHANGED UK GENERAL (COMMERCIAL) LIMITED CERTIFICATE ISSUED ON 03/11/14

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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