RHINO ENGINEERING GROUP LIMITED

09501929
459-460 CARR PLACE WALTON SUMMIT BAMBER BRIDGE PR5 8AU

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 14 Buy now
01 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2023 mortgage Registration of a charge 4 Buy now
04 Sep 2023 mortgage Registration of a charge 21 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 23 Buy now
25 Nov 2022 accounts Annual Accounts 24 Buy now
04 Nov 2022 officers Termination of appointment of director (Jonathan Todd) 1 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 officers Appointment of director (Mr Jonathan Todd) 2 Buy now
29 Jun 2022 officers Appointment of director (Mr Stuart David Lawrence) 2 Buy now
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2022 officers Appointment of secretary (Mr Stewart Handler) 2 Buy now
06 May 2022 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
26 Oct 2021 officers Termination of appointment of director (Alexander Dunn) 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 7 Buy now
28 Mar 2021 resolution Resolution 3 Buy now
20 Feb 2021 accounts Annual Accounts 10 Buy now
21 Aug 2020 resolution Resolution 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 14 Buy now
20 Jul 2020 mortgage Registration of a charge 56 Buy now
03 Sep 2019 accounts Annual Accounts 11 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
16 Jul 2019 officers Change of particulars for director (Mr Stephen John Hay) 2 Buy now
03 Jul 2019 officers Appointment of corporate secretary (Vistra Company Secretaries Limited) 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Oct 2018 officers Termination of appointment of director (Daniel Julian Kalms) 1 Buy now
22 Aug 2018 capital Second Filing Capital Allotment Shares 7 Buy now
16 Aug 2018 officers Appointment of director (Mr Surojit Ghosh) 2 Buy now
16 Aug 2018 officers Appointment of director (Mr Daniel Julian Kalms) 2 Buy now
15 Aug 2018 officers Appointment of director (Mr Alexander Dunn) 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
01 Aug 2018 officers Termination of appointment of director (Ian Watkins) 1 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Dewi John Hitchcock) 1 Buy now
31 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Stuart David Lawrence) 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 11 Buy now
08 Mar 2018 incorporation Memorandum Articles 13 Buy now
08 Mar 2018 resolution Resolution 1 Buy now
14 Feb 2018 officers Appointment of director (Mr Stuart David Lawrence) 2 Buy now
14 Dec 2017 capital Return of Allotment of shares 4 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Peter John Schwabach) 1 Buy now
24 May 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
24 May 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
21 Apr 2017 accounts Annual Accounts 12 Buy now
18 Apr 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2017 officers Termination of appointment of director (Dan Julian Kalms) 2 Buy now
29 Mar 2017 officers Appointment of director (Mr Stephen John Hay) 3 Buy now
19 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2016 capital Return of Allotment of shares 3 Buy now
31 Aug 2016 capital Return of Allotment of shares 4 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Dan Julian Kalms) 2 Buy now
05 Feb 2016 officers Appointment of director (Mr Ian Watkins) 2 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 officers Appointment of director (Mr Dan Kalms) 2 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 capital Notice of cancellation of shares 4 Buy now
24 Apr 2015 resolution Resolution 15 Buy now
24 Apr 2015 capital Return of Allotment of shares 4 Buy now
24 Apr 2015 capital Return of purchase of own shares 3 Buy now
10 Apr 2015 officers Appointment of director (Mr Dewi John Hitchcock) 2 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 incorporation Incorporation Company 7 Buy now