1-2 RCR MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Director's details changed for Mr John Darcus Temple on 2024-02-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/02/2423 February 2024 Director's details changed for Miss Eloise Jenny Caroline Arif on 2024-01-03

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

21/02/2321 February 2023 Appointment of Miss Eloise Jenny Caroline Arif as a director on 2023-02-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

23/02/2223 February 2022 Director's details changed for Mr John Jeremy Hughes on 2022-02-01

View Document

12/06/2112 June 2021 Micro company accounts made up to 2021-02-28

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MISS CLAIRE THOMPSON

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 23/02/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

23/06/1523 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 23/02/15 NO MEMBER LIST

View Document

01/08/141 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD DEAN

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR PAUL BARRY MARTIN

View Document

28/02/1428 February 2014 23/02/14 NO MEMBER LIST

View Document

11/06/1311 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR JOHN JEREMY HUGHES

View Document

26/02/1326 February 2013 23/02/13 NO MEMBER LIST

View Document

11/09/1211 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR JOHN DARCUS TEMPLE

View Document

13/03/1213 March 2012 23/02/12 NO MEMBER LIST

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY KRYSIA PIOTROWSKA

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM WESTWICK PROPERTIES LTD 17 LOWER REDLAND ROAD REDLAND BRISTOL BS6 6TB

View Document

07/03/127 March 2012 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BORDAS DEAN / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE COWAN ROBERTSON / 07/03/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 23/02/11 NO MEMBER LIST

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 23/02/10 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR LEONARD BORDAS DEAN

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MISS CHRISTINE COWAN ROBERTSON

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KRYSIA STANISLAWA PIOTROWSKA / 17/12/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA FAIRCLOTH

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM FLANNEL HOUSE DAN-Y-BONT MILL DAN-Y-BONT GILWERN ABERGAVENNY MONMOUTHSHIRE NP7 0DD

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ALUN WILLIAMS

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 23/02/07

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 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