THE RANK GROUP PLC

Tor Tor, Maidenhead, SL6 8BN, Berkshire, United Kingdom
StatusACTIVE
Company No.03140769
CategoryPrivate Limited Company
Incorporated22 Dec 1995
Age28 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE RANK GROUP PLC is an active private limited company with number 03140769. It was incorporated 28 years, 4 months, 24 days ago, on 22 December 1995. The company address is Tor Tor, Maidenhead, SL6 8BN, Berkshire, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asha Magnus

Termination date: 2024-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Mclelland

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Resolution

Date: 10 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Edward Laslop

Appointment date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Derek Esom

Termination date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2022

Category: Address

Type: AD02

Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom

New address: Highdown House Yeoman Way Worthing BN99 3HH

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luisa Ann Wright

Termination date: 2022-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Asha Magnus

Appointment date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Ms Lucinda Claire Charles-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Harris

Appointment date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Susan Mary Hooper

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bell

Termination date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: William James Spencer Floydd

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Katharine Rachel Mcalister

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mr Seong Aun Chew

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hong Cheong Tang

Termination date: 2020-12-10

Documents

View document PDF

Resolution

Date: 04 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-24

Capital : 65,064,863.249861 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Tracy Whitworth

Appointment date: 2019-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Michael Ian Burke

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Morgan

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr William James Spencer Floydd

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hong Cheong Tang

Appointment date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Francis Kilmorey Pc

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Clive Adrian Roynon Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-07

Officer name: Mr John Patrick O'reilly

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Benedict Birch

Termination date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-07

Officer name: Mr Alan Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Bingham

Termination date: 2018-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Mrs Luisa Ann Wright

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Francis O'donnell

Termination date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Vincent Thursby

Appointment date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Steven Derek Esom

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Bell

Change date: 2017-06-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Mary Hooper

Change date: 2017-06-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Henry Benedict Birch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY

New address: Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Derek Esom

Appointment date: 2016-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Timothy James Scoble

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Nov 2015

Category: Address

Type: AD03

New address: Aspect House Spencer Road Lancing West Sussex BN99 6DA

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lysa Shaa Wasmund

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Susan Mary Hooper

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Jul 2015

Action Date: 22 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-22

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Christopher Bell

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-04

Officer name: Mr Clive Adrian Roynon Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Benedict Birch

Appointment date: 2014-05-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Ms Lysa Shaa Wasmund

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 May 2014

Action Date: 22 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-22

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Charles Child

Termination date: 2014-03-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 29 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Warren

Termination date: 2013-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cecil Greenhalgh

Termination date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: The Rt. Hon. Sir Richard Francis Needham

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 54,265,941.06 GBP

Date: 2013-06-10

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 20 May 2013

Category: Capital

Type: SH01

Capital : 54,265,605.34 GBP

Date: 2013-05-20

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-08

Capital : 54,265,269.62 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Mr Timothy James Scoble

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-31

Officer name: William Mervyn Frew Carey Shannon

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2012

Action Date: 24 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-24

Capital : 54,263,590.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2012

Action Date: 03 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-03

Capital : 54,256,204.87 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lysa Shaa Wasmund

Appointment date: 2012-11-01

Documents

View document PDF

Resolution

Date: 24 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Rt. Hon. Sir Richard Francis Needham

Appointment date: 2012-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-01

Officer name: Colin Charles Child

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change sail address company with old address

Date: 04 Jan 2012

Category: Address

Type: AD02

Old address: Equiniti Holm Oak Business Park Woods Way Gorin Worthing West Sussex BN12 4FE

Documents

View document PDF


Some Companies

55 ARGYLE ROAD-BRIGHTON LTD

55A ARGYLE ROAD,BRIGHTON,BN1 4QB

Number:09209406
Status:ACTIVE
Category:Private Limited Company

A & L LENNON PROPERTIES LTD

4 ELM WAY,GLASGOW,G72 7GN

Number:SC572477
Status:ACTIVE
Category:Private Limited Company

BRITISH EGG INDUSTRY COUNCIL

22 CITY ROAD,LONDON,EC1Y 2AJ

Number:02022235
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DCC LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:04709270
Status:ACTIVE
Category:Private Limited Company

IMD GROUP LIMITED

CLEARWATER HOUSE,BIDDISHAM,BS26 2RE

Number:09697157
Status:ACTIVE
Category:Private Limited Company

MEADOWS IN THE MOUNTAINS LIMITED

73 DIANA ROAD,LONDON,E17 5LE

Number:08180126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source