RPS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

19/09/2419 September 2024 Registration of charge 126463850002, created on 2024-09-13

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

12/08/2412 August 2024 Termination of appointment of Michael Alfred Garratt as a director on 2024-08-09

View Document

12/08/2412 August 2024 Registered office address changed from Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG England to Unit 7 Snape Lane Harworth Doncaster South Yorkshire DN11 8SP on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Simon Harvey Reeson as a director on 2024-08-09

View Document

12/08/2412 August 2024 Appointment of Mr John Duggan as a director on 2024-08-09

View Document

12/08/2412 August 2024 Notification of John Duggan as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Notification of Simon Harvey Reeson as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Cessation of Michael Alfred Garratt as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Termination of appointment of Giles Richell as a director on 2024-08-09

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

27/06/2427 June 2024 Termination of appointment of Martyn Ian Archer as a director on 2024-06-27

View Document

06/03/246 March 2024 Registered office address changed from Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB England to Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG on 2024-03-06

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Purchase of own shares.

View Document

08/08/238 August 2023 Cancellation of shares. Statement of capital on 2023-07-13

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Benjamin Thomas Watson as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Martyn Archer as a director on 2023-05-15

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Mr Giles Richell as a director on 2022-11-01

View Document

03/01/233 January 2023 Termination of appointment of David Keith Johnson as a director on 2022-11-07

View Document

03/01/233 January 2023 Termination of appointment of Nick Cowley as a director on 2022-11-07

View Document

03/01/233 January 2023 Termination of appointment of Christopher Charles Butters as a director on 2022-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of Mr Benjamin Thomas Watson as a director on 2021-06-17

View Document

21/06/2121 June 2021 Appointment of Mr Nick Cowley as a director on 2021-06-17

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED MG INVESTMENT GROUP 1 LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

04/06/204 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information