(AA) Small company accounts for the period up to March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(12 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, November 2021
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rigby real estate LIMITEDcertificate issued on 23/11/21
filed on: 23rd, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on September 1, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) On July 30, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 3, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 25th, January 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, January 2019
| resolution
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 24/01/19
filed on: 25th, January 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on January 25, 2019: 2.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(21 pages)
|
(AD03) Registered inspection location new location: 11th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. Change occurred on August 17, 2016. Company's previous address: James House Warwick Road Birmingham B11 2LE.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 15, 2016: 7503002.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(30 pages)
|
(CERTNM) Company name changed rigby group property holdings LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD03) Registered inspection location new location: 11th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2015: 7503002.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 085665600007, created on February 5, 2015
filed on: 7th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085665600006, created on February 5, 2015
filed on: 7th, February 2015
| mortgage
|
Free Download
(15 pages)
|
(AA) Group of companies' accounts made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 085665600005, created on October 16, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 085665600004, created on October 7, 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085665600003, created on October 7, 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085665600001
filed on: 20th, December 2013
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085665600002
filed on: 20th, December 2013
| mortgage
|
Free Download
(16 pages)
|
(SH01) Capital declared on August 29, 2013: 3000002.00 GBP
filed on: 12th, September 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On August 8, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 30, 2013. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 30, 2013. Old Address: James House Warwick Road Sparkhill Birmingham B11 2LE England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, July 2013
| resolution
|
Free Download
(37 pages)
|
(CERTNM) Company name changed ingleby (1922) LIMITEDcertificate issued on 18/07/13
filed on: 18th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 17, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, July 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(42 pages)
|