R.D.F. PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewRegistered office address changed from 37 Elizabeth Way Harlow CM20 2HU England to 46 Vivian Avenue Hendon Central London NW4 3XP on 2025-07-24

View Document

24/07/2524 July 2025 NewAppointment of a voluntary liquidator

View Document

24/07/2524 July 2025 NewStatement of affairs

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

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

View Accounts

15/03/2115 March 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/06/2015 June 2020 28/02/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR DENNY ELLIOTT STEVEN WEBB / 01/01/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN PAUL SANDELL / 01/11/2019

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS SANDELL

View Document

07/08/187 August 2018 CESSATION OF ROBERT VAUGHAN WEBB AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER WEBB

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNY WEBB

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR DENNY ELLIOTT STEVEN WEBB

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR FRAZER DAVID DENIS WEBB

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ROSS JOHN PAUL SANDELL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR FRAZER DAVID DENIS WEBB

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS SANDELL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRAZER WEBB

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ROSS JOHN PAUL SANDELL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DENNY ELLIOTT STEVEN WEBB

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DENNY WEBB

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ROBERT VAUGHAN WEBB

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/04/1816 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 3

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 50 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VAUGHAN WEBB / 16/02/2010

View Document

11/12/0911 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM UNIT 50 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: HAROLD HOUSE 73 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

02/05/022 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information