RIGBY CAPITAL LIMITED - STRATFORD-UPON-AVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-10 View Report
Accounts. Accounts type full. 2024-01-03 View Report
Mortgage. Charge creation date: 2023-07-12. Charge number: 093476110002. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Officers. Change date: 2020-10-01. Officer name: Mr James Peter Rigby. 2022-11-15 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Confirmation statement. Statement with updates. 2022-04-01 View Report
Accounts. Accounts type full. 2021-12-07 View Report
Capital. Capital variation of rights attached to shares. 2021-07-22 View Report
Capital. Date: 2021-07-08. 2021-07-22 View Report
Incorporation. Memorandum articles. 2021-07-22 View Report
Resolution. Description: Resolutions. 2021-07-22 View Report
Capital. Capital name of class of shares. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type full. 2021-03-18 View Report
Officers. Termination date: 2020-11-16. Officer name: Nigel Jenkins. 2020-11-17 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr James Peter Rigby. 2020-08-04 View Report
Accounts. Accounts type full. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Persons with significant control. Psc name: Rigby Capital Holdings Limited. Notification date: 2018-10-11. 2019-09-13 View Report
Persons with significant control. Cessation date: 2018-10-11. Psc name: Rigby Group Finance Limited. 2019-09-13 View Report
Accounts. Accounts type full. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-09-30 View Report
Accounts. Accounts type full. 2017-09-11 View Report
Capital. Capital allotment shares. 2017-04-21 View Report
Resolution. Description: Resolutions. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-16 View Report
Officers. Appointment date: 2016-05-23. Officer name: Mr Nigel Jenkins. 2016-05-23 View Report
Mortgage. Charge creation date: 2016-04-06. Charge number: 093476110001. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2015-12-08 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2015-12-07 View Report
Change of name. Description: Company name changed rg finance LIMITED\certificate issued on 31/03/15. 2015-03-31 View Report
Capital. Capital allotment shares. 2015-03-12 View Report
Officers. Officer name: Mr John Paul Taylor. Appointment date: 2015-03-03. 2015-03-09 View Report
Officers. Officer name: Tracy Lee Plimmer. Termination date: 2014-12-11. 2014-12-11 View Report
Officers. Officer name: Sir Peter Rigby. Appointment date: 2014-12-11. 2014-12-11 View Report
Accounts. Change account reference date company current extended. 2014-12-11 View Report
Officers. Appointment date: 2014-12-11. Officer name: Mr Steven Paul Rigby. 2014-12-11 View Report
Address. New address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. Old address: 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom. Change date: 2014-12-11. 2014-12-11 View Report
Incorporation. Capital: GBP 2 2014-12-09 View Report