RGF SUPPORT LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/22
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2021-12-30
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/21
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-09-27 delete person Penny Brockwell
2021-09-27 delete phone 07535 964 536
2021-09-27 insert person Heidi Crowther
2021-06-07 delete address CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX ENGLAND CB10 1AX
2021-06-07 insert address 1 THORP ROAD MANCHESTER ENGLAND M40 5BJ
2021-06-07 update account_ref_day 28 => 30
2021-06-07 update account_ref_month 2 => 12
2021-06-07 update accounts_next_due_date 2022-11-30 => 2022-09-30
2021-06-07 update registered_address
2021-05-25 update statutory_documents CURRSHO FROM 28/02/2022 TO 30/12/2021
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX ENGLAND
2021-05-25 update statutory_documents DIRECTOR APPOINTED MR ANTHONY ANDREW BERMINGHAM
2021-05-25 update statutory_documents DIRECTOR APPOINTED SARAH FERGUSON
2021-05-25 update statutory_documents SECRETARY APPOINTED SARAH FERGUSON
2021-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMGINUITY LIMITED
2021-05-25 update statutory_documents CESSATION OF ANDREW CLEMENTS AS A PSC
2021-05-25 update statutory_documents CESSATION OF PAT DANIEL AS A PSC
2021-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED
2021-04-27 delete address Office 102 Regus Churchill Court Manor Royal Crawley West Sussex RH10 9LU
2021-04-27 insert address Suite 2 Redhill Aerodrome Business Centre King's Mill Lane Redhill RH1 5JZ
2021-04-27 update primary_contact Office 102 Regus Churchill Court Manor Royal Crawley West Sussex RH10 9LU => Suite 2 Redhill Aerodrome Business Centre King's Mill Lane Redhill RH1 5JZ
2021-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIS CROWTHER / 09/02/2021
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CLEMENTS / 09/02/2021
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CLEMENTS / 19/08/2016
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAT DANIEL / 01/07/2016
2021-03-15 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-02-09 update statutory_documents CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED
2020-12-07 delete address 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 4GA
2020-12-07 insert address CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX ENGLAND CB10 1AX
2020-12-07 update registered_address
2020-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA UNITED KINGDOM
2020-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-05-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-04-09 insert otherexecutives Andy Clements
2020-04-09 insert vpsales Paul Crowther
2020-04-09 delete person Allison Bruce
2020-04-09 insert person David Paxton
2020-04-09 update person_title Andy Clements: null => Director
2020-04-09 update person_title Paul Crowther: Sales => Sales Director
2020-04-09 update person_title Steve Denyer: null => Manager
2020-04-01 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-08-07 insert company_previous_name RGF TRAINING LIMITED
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-07 update name RGF TRAINING LIMITED => RGF SUPPORT LIMITED
2019-07-19 update statutory_documents COMPANY NAME CHANGED RGF TRAINING LIMITED CERTIFICATE ISSUED ON 19/07/19
2019-07-09 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-07 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-06-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-12 update statutory_documents ADOPT ARTICLES 19/08/2016
2016-09-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-16 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 5 BOURG DE PEAGE AVENUE EAST GRINSTEAD WEST SUSSEX RH19 3YD
2016-08-07 insert address 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 4GA
2016-08-07 update registered_address
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLEMENTS / 15/07/2016
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIS CROWTHER / 15/07/2016
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 5 BOURG DE PEAGE AVENUE EAST GRINSTEAD WEST SUSSEX RH19 3YD
2016-03-12 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-12 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-11 update statutory_documents 07/02/16 FULL LIST
2015-12-07 update statutory_documents 23/07/15 STATEMENT OF CAPITAL GBP 100
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-07 => 2016-11-30
2015-08-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW CLEMENTS
2015-08-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 5 BOURG DE PEAGE AVENUE EAST GRINSTEAD WEST SUSSEX UNITED KINGDOM RH19 3YD
2015-03-07 insert address 5 BOURG DE PEAGE AVENUE EAST GRINSTEAD WEST SUSSEX RH19 3YD
2015-03-07 insert sic_code 85590 - Other education n.e.c.
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-11 update statutory_documents 07/02/15 FULL LIST
2014-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION