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 |