RFC PROPERTIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Appointment of Mr Alexander Jarvis as a secretary on 2024-02-16

View Document

19/02/2419 February 2024 Termination of appointment of Yusuf Firat as a secretary on 2024-02-16

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Russell Bailey Gilbert as a director on 2022-06-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/12/2122 December 2021 Appointment of Mr Yusuf Firat as a secretary on 2021-12-21

View Document

22/12/2122 December 2021 Registered office address changed from Royal Free Charity Royal Free Hospital Pond Street London NW3 2QG United Kingdom to Pears Building Pond Street London NW3 2PP on 2021-12-22

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGHES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JOHN LAURENCE PERCY

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 DIRECTOR APPOINTED MS MARGARET ROBINSON

View Document

06/10/176 October 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR IRVING HOWARD BRECKER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED DR RUSSELL BAILEY GILBERT

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR STEPHEN DAVID AINGER

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS JANET ENID MORGAN

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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