RESTORE GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Change of details for Restore Plc as a person with significant control on 2024-04-26 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY United Kingdom to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26 |
07/12/237 December 2023 | Termination of appointment of Jameson Hopkins as a director on 2023-12-07 |
07/12/237 December 2023 | Appointment of Mr Charles Skinner as a director on 2023-12-07 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-30 with updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
16/11/2316 November 2023 | Termination of appointment of Michael David Killick as a director on 2023-11-13 |
16/11/2316 November 2023 | Appointment of Mr Daniel John Baker as a director on 2023-11-13 |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
15/09/2315 September 2023 | Appointment of Mr Michael David Killick as a director on 2023-09-01 |
15/09/2315 September 2023 | Termination of appointment of Neil James Ritchie as a director on 2023-09-01 |
16/08/2316 August 2023 | Appointment of Mr Jameson Hopkins as a director on 2023-08-15 |
13/07/2313 July 2023 | Termination of appointment of Charles Edward Bligh as a director on 2023-07-06 |
21/03/2321 March 2023 | Termination of appointment of Sarah Waudby as a secretary on 2023-03-20 |
21/03/2321 March 2023 | Appointment of Mr Christopher Fussell as a secretary on 2023-03-20 |
30/12/2230 December 2022 | Director's details changed for Mr Charles Edward Bligh on 2022-12-17 |
30/12/2230 December 2022 | Secretary's details changed for Sarah Waudby on 2022-12-17 |
30/12/2230 December 2022 | Director's details changed for Mr Neil James Ritchie on 2022-12-17 |
13/12/2213 December 2022 | |
13/12/2213 December 2022 | |
13/12/2213 December 2022 | Statement of capital on 2022-12-13 |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
03/02/223 February 2022 | Satisfaction of charge 130526900001 in full |
02/12/212 December 2021 | Confirmation statement made on 2021-11-30 with updates |
15/01/2115 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130526900001 |
23/12/2023 December 2020 | 21/12/20 STATEMENT OF CAPITAL GBP 115240021 |
23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE PLC |
23/12/2023 December 2020 | CESSATION OF DAVID NORMAN BOWCOCK AS A PSC |
01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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