R&C NOMINEES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

25/07/2525 July 2025 NewTermination of appointment of Richard Mark Greensmith as a director on 2025-07-21

View Document

25/07/2525 July 2025 NewAppointment of Gareth Robert Williams as a director on 2025-07-21

View Document

19/03/2519 March 2025 Termination of appointment of James Edward Hodges as a secretary on 2025-02-08

View Document

12/03/2512 March 2025 Appointment of Mrs Sally Kenward as a secretary on 2025-02-08

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/02/2428 February 2024 Termination of appointment of Timothy John Martel as a director on 2024-02-14

View Document

28/02/2428 February 2024 Appointment of Stephen Christopher Andrew Pickstone as a director on 2024-02-14

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENNING ANDERSEN

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE RICHARDSON / 11/02/2013

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED CANDIDA JANE DAVIES

View Document

01/08/121 August 2012 DIRECTOR APPOINTED HENNING LANG ANDERSEN

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR WILLIAM RICHARD MORDAN

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MANISH DAWAR

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEELEY

View Document

18/10/1118 October 2011 ARTICLES OF ASSOCIATION

View Document

07/10/117 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DAY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MANISH DAWAR

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY EDWARDS / 06/09/2010

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MARTIN SPENCER KEELEY

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK WILSON

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM:
67 ALMA ROAD
WINDSOR
BERKSHIRE SL4 3HD

View Document

03/11/003 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 COMPANY NAME CHANGED
TRUSHELFCO (NO.2434) LIMITED
CERTIFICATE ISSUED ON 05/11/98

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information