R. F. LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Statement of affairs |
17/03/2517 March 2025 | Resolutions |
17/03/2517 March 2025 | Registered office address changed from 12/14 High Street Banstead Surrey SM7 2LJ to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-03-17 |
17/03/2517 March 2025 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
02/04/242 April 2024 | Notification of Robert Mark Stiff as a person with significant control on 2024-03-28 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
25/07/2325 July 2023 | Cessation of William Paul Chapman as a person with significant control on 2023-05-26 |
11/07/2311 July 2023 | Sub-division of shares on 2023-04-25 |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
10/06/2310 June 2023 | Termination of appointment of William Paul Chapman as a director on 2023-05-26 |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Sub-division of shares on 2023-04-17 |
05/06/235 June 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Registration of charge 023115230002, created on 2023-04-27 |
02/05/232 May 2023 | Satisfaction of charge 1 in full |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR TERESA CHAPMAN |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
06/03/196 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
23/01/1823 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHAPMAN / 01/02/2016 |
04/04/164 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/04/1527 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/03/1431 March 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/04/139 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHAPMAN / 02/06/2012 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | 29/05/12 STATEMENT OF CAPITAL GBP 100 |
16/04/1216 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/04/1129 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/05/1029 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL CHAPMAN / 30/03/2010 |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN CHAPMAN / 30/03/2010 |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CHAPMAN / 30/03/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | DIRECTOR APPOINTED RICHARD ANTHONY CHAPMAN |
02/07/082 July 2008 | DIRECTOR APPOINTED TERESA ANN CHAPMAN |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/04/065 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/04/055 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/05/034 May 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/04/013 April 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
02/05/002 May 2000 | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
03/12/993 December 1999 | S366A DISP HOLDING AGM 23/11/99 |
02/05/992 May 1999 | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS |
19/02/9919 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
30/04/9830 April 1998 | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS |
24/02/9824 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
22/08/9722 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/978 April 1997 | RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS |
08/04/978 April 1997 | DIRECTOR RESIGNED |
01/11/961 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
20/05/9620 May 1996 | RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS |
12/01/9612 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
05/04/955 April 1995 | RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS |
13/03/9513 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
08/04/948 April 1994 | RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS |
09/03/949 March 1994 | S386 DIS APP AUDS 01/03/94 |
09/03/949 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
17/06/9317 June 1993 | RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS |
27/01/9327 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
09/04/929 April 1992 | RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS |
09/04/929 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
15/05/9115 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
15/05/9115 May 1991 | RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS |
24/07/9024 July 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 |
24/07/9024 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
08/06/908 June 1990 | RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS |
17/11/8817 November 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/11/8817 November 1988 | REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW |
01/11/881 November 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R. F. LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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