RGV (A19) LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Director's details changed for Mr David Honeyman on 2025-07-17 |
17/07/2517 July 2025 New | Director's details changed for Mr Robert John William Wotherspoon on 2025-07-17 |
17/07/2517 July 2025 New | Secretary's details changed for Mr John Alistair Dempsey on 2025-07-17 |
15/07/2515 July 2025 New | Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
22/04/2522 April 2025 | Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17 |
22/04/2522 April 2025 | Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17 |
28/08/2428 August 2024 | Change of details for Sir Robert Mcalpine Road Holdings Limited as a person with significant control on 2024-05-01 |
22/08/2422 August 2024 | Director's details changed for Mr David Honeyman on 2024-08-22 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-10-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-08 with updates |
04/07/244 July 2024 | Certificate of change of name |
04/08/234 August 2023 | |
04/08/234 August 2023 | Audit exemption subsidiary accounts made up to 2022-10-31 |
04/08/234 August 2023 | |
04/08/234 August 2023 | |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
14/06/2314 June 2023 | Change of details for Sir Robert Mcalpine Road Holdings Limited as a person with significant control on 2023-05-31 |
27/07/2127 July 2021 | |
27/07/2127 July 2021 | |
27/07/2127 July 2021 | |
27/07/2127 July 2021 | Audit exemption subsidiary accounts made up to 2020-10-31 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY |
05/11/185 November 2018 | DIRECTOR APPOINTED MR DAVID HONEYMAN |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR MILES COLIN SHELLEY |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEILL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
02/05/172 May 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
21/06/1621 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
11/11/1511 November 2015 | ADOPT ARTICLES 13/10/2015 |
06/10/156 October 2015 | CHANGE OF NAME 20/08/2015 |
05/10/155 October 2015 | SECRETARY APPOINTED KEVIN JOHN PEARSON |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM |
05/10/155 October 2015 | CURREXT FROM 30/06/2016 TO 31/10/2016 |
05/10/155 October 2015 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED |
05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED |
17/09/1517 September 2015 | DIRECTOR APPOINTED MR JAMES GRAEME NEILL |
14/09/1514 September 2015 | DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON |
14/09/1514 September 2015 | COMPANY NAME CHANGED MM&S (5874) LIMITED CERTIFICATE ISSUED ON 14/09/15 |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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