Advanced company searchLink opens in new window

THE RANK GROUP PLC

Company number 03140769

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2017 TM01 Termination of appointment of Owen Francis O'donnell as a director on 19 October 2017
08 Aug 2017 AP01 Appointment of Mr Alexander Vincent Thursby as a director on 1 August 2017
26 Jun 2017 CH01 Director's details changed for Steven Derek Esom on 12 June 2017
23 Jun 2017 CH01 Director's details changed for Mr Christopher Bell on 12 June 2017
23 Jun 2017 CH01 Director's details changed for Ms Susan Mary Hooper on 12 June 2017
23 Jun 2017 CH01 Director's details changed for Henry Benedict Birch on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 12 June 2017
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
14 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Mar 2016 AP01 Appointment of Steven Derek Esom as a director on 1 March 2016
24 Dec 2015 AR01 Annual return made up to 22 December 2015 no member list
Statement of capital on 2015-12-24
  • GBP 54,265,941.06
04 Dec 2015 TM01 Termination of appointment of Timothy James Scoble as a director on 30 November 2015
18 Nov 2015 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
16 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
04 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Oct 2015 TM01 Termination of appointment of Lysa Shaa Wasmund as a director on 15 October 2015
09 Sep 2015 AP01 Appointment of Susan Mary Hooper as a director on 1 September 2015
31 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 December 2014
23 Jun 2015 AP01 Appointment of Christopher Bell as a director on 1 June 2015
07 Jan 2015 AR01 Annual return made up to 22 December 2014 no member list
Statement of capital on 2015-01-07
  • GBP 54,265,941.06

Statement of capital on 2015-07-31
  • GBP 54,265,941.06
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
28 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/10/2014
28 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
04 Jun 2014 CH01 Director's details changed for Mr Clive Adrian Roynon Jennings on 4 June 2014