REALLY USEFUL GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Martin James Lowes as a director on 2025-01-03

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

07/02/257 February 2025 Appointment of Mrs Louise Hughes as a director on 2025-02-01

View Document

07/02/257 February 2025 Appointment of Miss Elizabeth Anne Grant as a director on 2025-02-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Appointment of Miss Imogen Lloyd Webber as a director on 2023-05-01

View Document

11/12/2311 December 2023 Appointment of Mr James Scott Mcknight as a director on 2023-12-04

View Document

11/12/2311 December 2023 Termination of appointment of Joanne Catherine Quillan as a director on 2023-12-04

View Document

03/11/233 November 2023 Appointment of Mr Lawrence Ian Chapman as a director on 2023-11-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Termination of appointment of Jessica Lorien Koravos as a director on 2023-04-30

View Document

03/05/233 May 2023 Change of details for Lord Andrew Lloyd Webber as a person with significant control on 2018-08-06

View Document

01/03/231 March 2023 Termination of appointment of Charles Henry Patrick Farmer as a director on 2023-02-24

View Document

15/02/2315 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Director's details changed for Ms Joanne Catherine Quillan on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Mark Gregory Wordsworth as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Charles Henry Patrick Farmer as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Martin James Lowes as a director on 2022-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Appointment of Miss Isabella Lloyd Webber as a director on 2021-06-01

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

19/03/2019 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 DIRECTOR APPOINTED MS JOANNE CATHERINE QUILLAN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CHESTER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ISOBEL CHESTER

View Document

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR WILLIAM LLOYD WEBBER

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 17 SLINGSBY PLACE LONDON WC2E 9AB

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER-WALL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ALASTAIR ADAM LLOYD WEBBER

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 10/01/2017

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR MICHAEL GRAEME ALEXANDER-WALL

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MS JESSICA LORIEN KORAVOS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

05/04/165 April 2016 SECRETARY APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARNABY WRAGG

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY PUNDAREEK CHHAYA

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULL

View Document

12/08/1512 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 08/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY WORDSWORTH / 08/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LADY MADELEINE ASTRID LLOYD WEBBER / 08/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 08/05/2013

View Document

08/05/138 May 2013 CHANGE PERSON AS DIRECTOR

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANDREW LLOYD WEBBER / 08/05/2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR JONATHAN HULL

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. PUNDAREEK CHHAYA / 07/05/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 22 TOWER STREET LONDON WC2H 9TW

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR. PUNDAREEK CHHAYA

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR BISHU CHAKRABORTY

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY BISHU CHAKRABORTY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED LADY MADELEINE ASTRID LLOYD WEBBER

View Document

07/03/137 March 2013 DIRECTOR APPOINTED LADY MADELEINE LLOYD WEBBER

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED LORD ANDREW LLOYD WEBBER

View Document

20/12/1220 December 2012 CHANGE PERSON AS DIRECTOR

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR BARNABY WILLIAM WRAGG

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 2

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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