RG HOLDINGS 2 LIMITED - MANCHESTER


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-03-27 View Report
Resolution. Description: Resolutions. 2023-11-06 View Report
Incorporation. Memorandum articles. 2023-11-06 View Report
Mortgage. Charge number: 108031120001. Charge creation date: 2023-11-03. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Accounts. Accounts type micro entity. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type micro entity. 2020-05-07 View Report
Accounts. Change account reference date company previous shortened. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Change account reference date company previous shortened. 2019-06-04 View Report
Address. Old address: 6 Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom. New address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. 2019-03-05 View Report
Accounts. Change account reference date company previous shortened. 2019-03-04 View Report
Persons with significant control. Psc name: Mr Alan Goldstein. Change date: 2017-06-05. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Persons with significant control. Psc name: Sarah Michelle Goldstein. Notification date: 2017-06-05. 2018-06-20 View Report
Incorporation. Capital: GBP 100 2017-06-05 View Report