RPS GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Group of companies' accounts made up to 2024-06-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
30/09/2430 September 2024 | Resolutions |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-23 |
19/09/2419 September 2024 | Registration of charge 126463850002, created on 2024-09-13 |
13/08/2413 August 2024 | Certificate of change of name |
12/08/2412 August 2024 | Termination of appointment of Michael Alfred Garratt as a director on 2024-08-09 |
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 |
12/08/2412 August 2024 | Appointment of Mr Simon Harvey Reeson as a director on 2024-08-09 |
12/08/2412 August 2024 | Appointment of Mr John Duggan as a director on 2024-08-09 |
12/08/2412 August 2024 | Notification of John Duggan as a person with significant control on 2024-08-09 |
12/08/2412 August 2024 | Notification of Simon Harvey Reeson as a person with significant control on 2024-08-09 |
12/08/2412 August 2024 | Cessation of Michael Alfred Garratt as a person with significant control on 2024-08-09 |
12/08/2412 August 2024 | Termination of appointment of Giles Richell as a director on 2024-08-09 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-03 with updates |
27/06/2427 June 2024 | Termination of appointment of Martyn Ian Archer as a director on 2024-06-27 |
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 |
22/02/2422 February 2024 | Group of companies' accounts made up to 2023-06-30 |
07/11/237 November 2023 | Certificate of change of name |
22/08/2322 August 2023 | Purchase of own shares. |
08/08/238 August 2023 | Cancellation of shares. Statement of capital on 2023-07-13 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-03 with updates |
15/05/2315 May 2023 | Termination of appointment of Benjamin Thomas Watson as a director on 2023-05-15 |
15/05/2315 May 2023 | Appointment of Mr Martyn Archer as a director on 2023-05-15 |
28/04/2328 April 2023 | Group of companies' accounts made up to 2022-06-30 |
03/01/233 January 2023 | Appointment of Mr Giles Richell as a director on 2022-11-01 |
03/01/233 January 2023 | Termination of appointment of David Keith Johnson as a director on 2022-11-07 |
03/01/233 January 2023 | Termination of appointment of Nick Cowley as a director on 2022-11-07 |
03/01/233 January 2023 | Termination of appointment of Christopher Charles Butters as a director on 2022-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-03 with updates |
28/06/2128 June 2021 | Change of share class name or designation |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
21/06/2121 June 2021 | Appointment of Mr Benjamin Thomas Watson as a director on 2021-06-17 |
21/06/2121 June 2021 | Appointment of Mr Nick Cowley as a director on 2021-06-17 |
14/07/2014 July 2020 | COMPANY NAME CHANGED MG INVESTMENT GROUP 1 LIMITED CERTIFICATE ISSUED ON 14/07/20 |
04/06/204 June 2020 | 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