RIGBY CAPITAL HOLDINGS LIMITED

Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, Warwickshire
StatusACTIVE
Company No.10645860
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

RIGBY CAPITAL HOLDINGS LIMITED is an active private limited company with number 10645860. It was incorporated 7 years, 2 months, 21 days ago, on 01 March 2017. The company address is Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, Warwickshire.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2023

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: 28 Oct 2023

Category: Other

Type: AGREEMENT2

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

Documents

View document PDF

Legacy

Date: 28 Oct 2023

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scc Emea Limited

Notification date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rigby Group Technology Investments Ltd

Cessation date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-22

Psc name: Rigby Group Finance Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr James Peter Rigby

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2022

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: 12 Oct 2022

Category: Other

Type: AGREEMENT2

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

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Rigby

Appointment date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Mr John Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2018

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2018

Category: Address

Type: AD02

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 102.00 GBP

Documents

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LALLY CONTRACTS LIMITED

34 QUEENSBURY STATION PARADE,MIDDLESEX,HA8 5NN

Number:03356328
Status:ACTIVE
Category:Private Limited Company

MOORSWORK LTD

2 HALL GARTH,PICKERING,YO18 7AW

Number:08748026
Status:ACTIVE
Category:Private Limited Company

PAID LTD

140 CONISCLIFFE ROAD,DARLINGTON,DL3 7RT

Number:10727629
Status:ACTIVE
Category:Private Limited Company

RMAC 2005-NS3 PLC

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:05389282
Status:LIQUIDATION
Category:Public Limited Company

STONE BRIGHT RESTORATION LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:05337587
Status:ACTIVE
Category:Private Limited Company

SUPREME SOFTWARE SOLUTIONS LIMITED

101 FITZROY ROAD,BRADFORD,BD3 9PE

Number:11163333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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