RFI PROPERTIES LIMITED

Company Documents

DateDescription
06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1328 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM INDIGO HOUSE 11 GLOUCESTER ROAD ROSS ON WYE HEREFORDSHIRE HR9 5BU

View Document

29/10/1229 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AYLMER / 04/09/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CHERYL JANICE PERRETT / 04/09/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL JANICE PERRETT / 04/09/2012

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 INDIGO HOUSE 13 KYRLE STREET ROSS ON WYE HEREFORDSHIRE HR9 7DB

View Document

02/10/072 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 THE OLD DAIRY 5 NORTH PARADE AVENUE OXFORD OX2 6LX

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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