RGV ROAD HOLDINGS LIMITED: Filings
Overview
Company Name | RGV ROAD HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09651878 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for RGV ROAD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 15 pages | AA | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr David Honeyman on Jul 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Res Group Ventures Limited as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Henrik Norgaard Brandt as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Crawford Joyce as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mitesh Raj Patel as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from , Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR to Beaufort Court, Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Sep 10, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Bjorn Heuckeroth as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Crawford Joyce as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr David Honeyman on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed sir robert mcalpine road holdings LIMITED\certificate issued on 03/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Mitesh Raj Patel as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dominic James Hearth as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin John Pearson as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on Mar 19, 2024 | 5 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 15 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0