About

Registered Number: 02610851
Date of Incorporation: 15/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Pennyroyal Cottage, Stour Lane, Stour Row, Shaftesbury, Dorset, SP7 0QJ

 

Founded in 1991, R.G. Investment Management Ltd have registered office in Shaftesbury, Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Williams, Jennifer, Gent, Robert, Pocock, Denise Angela, Wilson, Stuart Victor, Pocock, John David in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENT, Robert 20 October 1999 - 1
POCOCK, John David 15 May 1991 08 October 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jennifer 20 October 1999 - 1
POCOCK, Denise Angela 15 May 1991 08 October 1999 1
WILSON, Stuart Victor 08 October 1999 20 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
MG01 - Particulars of a mortgage or charge 02 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 23 August 2000
225 - Change of Accounting Reference Date 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
CERTNM - Change of name certificate 25 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
AA - Annual Accounts 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 05 August 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 27 May 1993
RESOLUTIONS - N/A 06 May 1993
AA - Annual Accounts 04 May 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 27 May 1992
CERTNM - Change of name certificate 10 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1991
288 - N/A 24 May 1991
NEWINC - New incorporation documents 15 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.