RPG FINANCIAL - History of Changes


DateDescription
2024-03-23 delete source_ip 13.69.188.42
2024-03-23 insert source_ip 212.48.84.255
2023-10-07 delete address LINDEN HOUSE, 34 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AG
2023-10-07 insert address LANCASTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY ENGLAND PR7 1NY
2023-10-07 update registered_address
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM LINDEN HOUSE, 34 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AG
2023-10-04 update statutory_documents DIRECTOR APPOINTED DAVID HESKETH
2023-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFM GROUP LIMITED
2023-10-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2023
2023-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PINK
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052459730001
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-26 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-26 update statutory_documents ADOPT ARTICLES 09/06/2022
2022-09-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/06/2022
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents CESSATION OF RICHARD HAMILTON PINK AS A PSC
2022-09-16 update statutory_documents CESSATION OF RICHARD JOHN GARNER AS A PSC
2022-09-16 update statutory_documents CESSATION OF STEPHEN PHILIP DILKS AS A PSC
2022-09-16 update statutory_documents 09/06/22 STATEMENT OF CAPITAL GBP 3000
2022-02-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-17 update statutory_documents 26/03/21 STATEMENT OF CAPITAL GBP 3
2022-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAMILTON PINK
2022-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GARNER
2022-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILIP DILKS
2022-02-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2022
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-07-11 delete source_ip 217.69.38.152
2021-07-11 insert source_ip 13.69.188.42
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ENGLISH
2021-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052459730001
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-25 => 2015-09-23
2015-11-08 update returns_next_due_date 2015-10-23 => 2016-10-21
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents 23/09/15 FULL LIST
2015-09-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-20 update statutory_documents 25/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-15 delete index_pages_linkeddomain shams.edu.eg
2014-06-05 insert index_pages_linkeddomain shams.edu.eg
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-23
2013-10-15 update statutory_documents 25/09/13 FULL LIST
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-30 update website_status OK => ServerDown
2013-04-18 update website_status DomainNotFound => OK
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP DILKS / 25/02/2013
2013-01-24 update website_status DomainNotFound
2012-10-09 update statutory_documents 28/09/12 FULL LIST
2012-08-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 29/09/11 FULL LIST
2011-04-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 29/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP DILKS / 29/09/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON PINK / 29/09/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GARNER / 29/09/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL ENGLISH / 29/09/2010
2010-03-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 29/09/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DILKS / 16/12/2009
2009-11-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-10-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-11 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-10-10 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-21 update statutory_documents DIRECTOR RESIGNED
2005-01-21 update statutory_documents SECRETARY RESIGNED
2005-01-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION