RHG HOLDINGS LIMITED

Premier House Premier House, Stevenage, SG1 2AD, England
StatusACTIVE
Company No.07253407
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 7 days
JurisdictionEngland Wales

SUMMARY

RHG HOLDINGS LIMITED is an active private limited company with number 07253407. It was incorporated 14 years, 7 days ago, on 13 May 2010. The company address is Premier House Premier House, Stevenage, SG1 2AD, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Tony Spain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

New address: Premier House Argyle Way Stevenage SG1 2AD

Old address: Unit 1B Focus 4 Fourth Avenue Letchworth Hertfordshire SG6 2TU

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-23

Officer name: Les James Cantlay

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 19 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 19 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 19 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Dominic Easton

Appointment date: 2023-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-30

Charge number: 072534070004

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-15

Capital : 1,279,970 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Howard

Appointment date: 2020-07-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072534070003

Charge creation date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Beasley

Termination date: 2020-10-21

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-28

Charge number: 072534070002

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Les Cantlay

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Spain

Appointment date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Maynard

Termination date: 2020-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Wealth Planners Uk Limited

Notification date: 2020-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-29

Psc name: Paul John Beasley

Documents

View document PDF

Memorandum articles

Date: 12 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH06

Capital : 800,000 GBP

Date: 2019-02-22

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-22

Capital : 821,622 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 14 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-14

Psc name: Paul John Beasley

Documents

View document PDF

Accounts amended with accounts type group

Date: 19 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 10 Nov 2016

Category: Capital

Type: SH01

Capital : 843,244 GBP

Date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH01

Capital : 680,000.00 GBP

Date: 2010-09-17

Documents

View document PDF

Legacy

Date: 21 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Maynard

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1881 HOLDINGS LTD.

BRITISH MAGIC MUSEUM,NORTH WALSHAM,NR28 0NB

Number:10649926
Status:ACTIVE
Category:Private Limited Company

777 SPORTS LTD

C/O OJK LTD, 180,LONDON,W1W 5QZ

Number:10180088
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEMENTS DRIVING LTD

3 TOLLGATE COURT,IPSWICH,IP6 0GB

Number:09791910
Status:ACTIVE
Category:Private Limited Company

CLUBS 4 KIDS (EALING) LIMITED

190 BOSTON ROAD,LONDON,W7 2AD

Number:07788939
Status:ACTIVE
Category:Private Limited Company

CREIGHTON PROPERTY GROUP LIMITED

39 BRITONSIDE AVENUE,LIVERPOOL,L32 6RY

Number:11894702
Status:ACTIVE
Category:Private Limited Company

KHAYRQABE LIMITED

98 QUEENS DRIVE,LONDON,N4 2HN

Number:11657117
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