RGV ROAD HOLDINGS LIMITED: Filings - Page 3

  • Overview

    Company NameRGV ROAD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09651878
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RGV ROAD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on Jun 23, 2017

    2 pagesPSC02

    Full accounts made up to Oct 31, 2016

    18 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

    Registration of charge 096518780001, created on Oct 28, 2015

    45 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2015

    RES15

    Current accounting period extended from Jun 30, 2016 to Oct 31, 2016

    3 pagesAA01

    Appointment of Kevin John Pearson as a secretary on Aug 20, 2015

    3 pagesAP03

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Aug 20, 2015

    2 pagesTM02

    Termination of appointment of Vindex Services Limited as a director on Aug 20, 2015

    2 pagesTM01

    Termination of appointment of Vindex Limited as a director on Aug 20, 2015

    2 pagesTM01

    Registered office address changed from , One London Wall, London, EC2Y 5AB, United Kingdom to Beaufort Court, Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Oct 05, 2015

    2 pagesAD01

    Appointment of Mr James Graeme Neill as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Robert John William Wotherspoon as a director on Aug 20, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed mm&s (5880) LIMITED\certificate issued on 14/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2015

    RES15

    Termination of appointment of Christine Truesdale as a director on Jul 08, 2015

    1 pagesTM01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 23, 2015

    Model articles adopted

    MODEL ARTICLES
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01

    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