RG PROJECT MANAGEMENT LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

17/08/2317 August 2023 Termination of appointment of Sophie Elizabeth Gibson as a director on 2023-08-17

View Document

17/08/2317 August 2023 Cessation of Sophie Elizabeth Gibson as a person with significant control on 2023-08-17

View Document

25/07/2325 July 2023 Director's details changed for Mr Richard John Gibson on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 33 Westborough Lane Long Bennington Newark NG23 5HD United Kingdom to 4 the Meadows Long Bennington Newark Nottinghamshire NG23 5EL on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr Richard John Gibson as a person with significant control on 2023-07-25

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ELIZABETH GIBSON

View Document

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 2

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS SOPHIE ELIZABETH GIBSON

View Document

11/09/1811 September 2018 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