RFC PROP CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Nigel Howe as a director on 2025-07-26

View Document (might not be available)

29/07/2529 July 2025 NewRegistered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2025-07-29

View Document (might not be available)

19/05/2519 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document (might not be available)

20/11/2420 November 2024 Director's details changed for Mr Sumrith Thanakarnjanasuth on 2024-11-17

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

09/02/249 February 2024 Confirmation statement made on 2023-11-18 with updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

13/12/2213 December 2022 Director's details changed for Mr Taweesuk Srisumrid on 2022-12-09

View Document (might not be available)

13/12/2213 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to 5th Floor 24 Hanover Square London W1S 1JD on 2022-04-01

View Document (might not be available)

09/12/219 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2021-07-13

View Document (might not be available)

07/07/217 July 2021 Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2021-07-07

View Document (might not be available)

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document (might not be available)

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM MADEJSKI STADIUM JUNCTION 11 M4 READING BERKSHIRE RG2 0FL

View Document (might not be available)

02/07/192 July 2019 DIRECTOR APPOINTED MR HORST JOACHIM FRANZ GEICKE

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document (might not be available)

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 SECRETARY APPOINTED MR JOHN RODDISON

View Document (might not be available)

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document (might not be available)

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY BRYAN STABLER

View Document (might not be available)

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR WALLIWAN VARAVARN

View Document (might not be available)

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR PIMOL SRIVIKORN

View Document (might not be available)

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 DIRECTOR APPOINTED MR TAWEESUK SRISUMRID

View Document (might not be available)

27/04/1727 April 2017 DIRECTOR APPOINTED MR PAIROJ PIEMPONGSANT

View Document (might not be available)

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/03/168 March 2016 PREVSHO FROM 30/11/2015 TO 30/06/2015

View Document (might not be available)

19/01/1619 January 2016 SECOND FILING WITH MUD 18/11/15 FOR FORM AR01

View Document (might not be available)

16/12/1516 December 2015 DIRECTOR APPOINTED MR PIMOL SRIVIKORN

View Document (might not be available)

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR SASIMA SRIVIKORN

View Document (might not be available)

07/12/157 December 2015 DIRECTOR APPOINTED WALLIWAN VARAVARN

View Document (might not be available)

07/12/157 December 2015 DIRECTOR APPOINTED MR SUMRITH THANAKARNJANASUTH

View Document (might not be available)

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR NARIN NIRUTTINANON

View Document (might not be available)

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR TAWEESUK SRISUMRID

View Document (might not be available)

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document (might not be available)

11/08/1511 August 2015 DIRECTOR APPOINTED KHUNYING SASIMA SRIVIKORN

View Document (might not be available)

07/08/157 August 2015 DIRECTOR APPOINTED MR PRAPHANT ASAVA-AREE

View Document (might not be available)

07/08/157 August 2015 DIRECTOR APPOINTED NARIN NIRUTTINANON

View Document (might not be available)

29/06/1529 June 2015 14/05/15 STATEMENT OF CAPITAL GBP 15000000

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED RFC PLOT 1 LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document (might not be available)

08/12/148 December 2014 DIRECTOR APPOINTED MR TAWEESUK JACK SRISUMRID

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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