RCI POINTS TITLE LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Micro company accounts made up to 2024-04-05

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-04-05

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-04-05

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF PSC STATEMENT ON 18/07/2018

View Document

25/07/1825 July 2018 CESSATION OF L.J. CAPITAL LIMITED AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / L.J. CAPITAL LIMITED / 07/07/2017

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

01/12/161 December 2016 DIRECTOR APPOINTED JANETTE PATRICIA GRAHAM

View Document

20/09/1620 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

28/09/1528 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O FIRST SCOTTISH ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/10/2013

View Document

17/09/1317 September 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MISS SAMANTHA JAYNE PLATT

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 11/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/02/2010

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 14/10/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN KENNY / 14/09/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LIMITED,BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 COMPANY NAME CHANGED CRI TITLE LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

23/09/0023 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: BONNINGTON BOND ANDERSON PLACE EDINBURGH EH6 5NP

View Document

30/09/9730 September 1997 S366A DISP HOLDING AGM 23/09/97

View Document

30/09/9730 September 1997 EXEMPTION FROM APPOINTING AUDITORS 23/09/97

View Document

30/09/9730 September 1997 S252 DISP LAYING ACC 23/09/97

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 05/04/98

View Document

11/09/9711 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company