-
33 DOVER ST LIMITED - Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, United Kingdom
Company Information
- Company registration number
- 08566560
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bridgeway House
- Bridgeway
- Stratford-Upon-Avon
- Warwickshire
- CV37 6YX
- England Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England UK
Management
- Managing Directors
- MURRAY, Michael
- RIGBY, James Peter
- RIGBY, Peter, Sir
- RIGBY, Steven Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-12
- Age Of Company 2013-06-12 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Rigby Group (Rg) Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RIGBY GROUP PROPERTY HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-04-14
- Last Date: 2021-03-31
-
33 DOVER ST LIMITED Company Description
- 33 DOVER ST LIMITED is a ltd registered in United Kingdom with the Company reg no 08566560. Its current trading status is "live". It was registered 2013-06-12. It was previously called RIGBY GROUP PROPERTY HOLDINGS LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors It can be contacted at Bridgeway House .
Get 33 DOVER ST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 33 Dover St Limited - Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, United Kingdom
- 2013-06-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 33 DOVER ST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-09-01) - TM01
-
accounts-with-accounts-type-small (2021-01-07) - AA
-
confirmation-statement-with-no-updates (2021-03-31) - CS01
-
mortgage-satisfy-charge-full (2021-06-24) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
appoint-person-director-company-with-name-date (2020-08-03) - AP01
-
termination-director-company-with-name-termination-date (2020-02-12) - TM01
keyboard_arrow_right 2019
-
resolution (2019-01-25) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2019-01-25) - SH19
-
legacy (2019-01-25) - SH20
-
mortgage-satisfy-charge-full (2019-01-30) - MR04
-
legacy (2019-01-25) - CAP-SS
-
appoint-person-director-company-with-name-date (2019-04-03) - AP01
-
confirmation-statement-with-updates (2019-09-30) - CS01
-
accounts-with-accounts-type-full (2019-11-04) - AA
-
appoint-person-director-company-with-name-date (2019-04-02) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
-
accounts-with-accounts-type-full (2018-12-18) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-09) - MR04
-
confirmation-statement-with-no-updates (2017-10-02) - CS01
-
confirmation-statement-with-no-updates (2017-09-30) - CS01
-
accounts-with-accounts-type-full (2017-08-18) - AA
-
accounts-with-accounts-type-full (2017-01-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
move-registers-to-sail-company-with-new-address (2016-09-30) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-17) - AD01
-
accounts-with-accounts-type-group (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
move-registers-to-sail-company-with-new-address (2015-06-16) - AD03
-
change-sail-address-company-with-new-address (2015-06-16) - AD02
-
capital-allotment-shares (2015-05-14) - SH01
-
resolution (2015-05-14) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-07) - MR01
-
accounts-with-accounts-type-group (2015-01-06) - AA
-
certificate-change-of-name-company (2015-09-18) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-29) - MR01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-07-18) - CONNOT
-
certificate-change-of-name-company (2013-07-18) - CERTNM
-
resolution (2013-07-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-07-30) - AD01
-
termination-director-company-with-name (2013-07-30) - TM01
-
change-account-reference-date-company-current-shortened (2013-07-30) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-12-20) - MR01
-
appoint-person-director-company-with-name (2013-07-30) - AP01
-
change-person-director-company-with-change-date (2013-08-08) - CH01
-
capital-allotment-shares (2013-09-12) - SH01
-
incorporation-company (2013-06-12) - NEWINC