RF TRUST ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Second filing for the appointment of Mr Aiden Phillips as a director |
20/05/2520 May 2025 | Second filing for the appointment of Mr Duncan Childs as a director |
17/05/2517 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
02/05/252 May 2025 | Termination of appointment of Tracey Kim Clarke as a director on 2025-04-29 |
09/04/259 April 2025 | Termination of appointment of Philip Clement Claude Christian Sorensen as a director on 2025-01-28 |
07/03/257 March 2025 | Appointment of Mr Aiden Philips as a director on 2025-01-28 |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
16/12/2416 December 2024 | Appointment of Ms Natalie Louise Ellis as a director on 2024-11-26 |
13/12/2413 December 2024 | Appointment of Ms Kerry Lewis-Stevenson as a director on 2024-11-26 |
13/12/2413 December 2024 | Appointment of Mr Dzikamai Charles Mabvaro as a director on 2024-11-26 |
13/12/2413 December 2024 | Termination of appointment of Gerald Mark Couldrake as a director on 2024-11-26 |
13/12/2413 December 2024 | Appointment of Mr Nicholas George Bos as a secretary on 2024-11-26 |
13/12/2413 December 2024 | Termination of appointment of Hp Secretarial Services Limited as a secretary on 2024-11-26 |
11/09/2411 September 2024 | Appointment of Mr Duncan Childs as a director on 2024-05-21 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Appointment of Mr Philip Clement Claude Christian Sorensen as a director on 2024-01-23 |
02/02/242 February 2024 | Termination of appointment of John William Green as a director on 2024-01-23 |
02/02/242 February 2024 | Appointment of Mrs Belinder Passchier as a director on 2024-01-23 |
02/02/242 February 2024 | Appointment of Mr Shane Anthony Downer as a director on 2024-01-23 |
01/02/241 February 2024 | Termination of appointment of Kate Elizabeth Chadwick as a director on 2024-01-23 |
01/02/241 February 2024 | Appointment of Mrs Tracey Kim Clarke as a director on 2024-01-23 |
04/12/234 December 2023 | Accounts for a small company made up to 2023-03-31 |
23/10/2323 October 2023 | Termination of appointment of David Charles Watson as a director on 2023-10-17 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
18/05/2318 May 2023 | Termination of appointment of Amanda Woolf as a director on 2023-04-25 |
18/05/2318 May 2023 | Termination of appointment of Callum Andrew Hardie as a director on 2023-04-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/05/2212 May 2022 | Notification of Joseph John Richardson as a person with significant control on 2016-04-06 |
12/05/2212 May 2022 | Cessation of Alyson Allfree as a person with significant control on 2021-12-16 |
12/05/2212 May 2022 | Notification of David Charles Watson as a person with significant control on 2016-04-06 |
12/05/2212 May 2022 | Notification of Gerald Mark Couldrake as a person with significant control on 2016-04-06 |
12/05/2212 May 2022 | Notification of Jane Charlton Jones as a person with significant control on 2016-04-06 |
12/05/2212 May 2022 | Notification of Priscilla Mary Padley as a person with significant control on 2016-04-06 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with updates |
12/05/2212 May 2022 | Notification of John William Green as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Termination of appointment of Alyson Allfree as a director on 2021-12-16 |
10/08/2110 August 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
02/11/202 November 2020 | DIRECTOR APPOINTED MR CALLUM ANDREW HARDIE |
30/10/2030 October 2020 | DIRECTOR APPOINTED MRS AMANDA WOOLF |
30/10/2030 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK DAWS |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
17/10/1817 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
25/09/1725 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
19/08/1619 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE OLEARY |
05/08/155 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
28/05/1528 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
14/11/1414 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
22/05/1422 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
11/12/1311 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
24/05/1324 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
24/05/1324 May 2013 | DIRECTOR APPOINTED MR JOHN WILLIAM GREEN |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VALENTINE O`LEARY / 01/04/2010 |
18/05/1118 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
18/08/1018 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
28/05/1028 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALYSON ALLFREE / 30/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WATSON / 30/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VALENTINE O`LEARY / 30/04/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DAWS / 30/04/2010 |
24/05/1024 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 31/10/2009 |
24/08/0924 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM DRILL HALL HOUSE BENEFIELD ROAD OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4EY |
11/05/0911 May 2009 | DIRECTOR APPOINTED MARK ANTHONY DAWS |
11/05/0911 May 2009 | DIRECTOR APPOINTED GEORGE VALENTINE O`LEARY |
11/05/0911 May 2009 | DIRECTOR APPOINTED DAVID CHARLES WATSON |
08/05/098 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR APPOINTED ALYSON ALLFREE |
17/02/0917 February 2009 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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