RFS NOMINEES 1 LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

24/11/2324 November 2023 Cessation of Resort Fiduciary Services Limited as a person with significant control on 2023-09-14

View Document

24/11/2324 November 2023 Notification of Resort Trustees Limited as a person with significant control on 2023-09-14

View Document

24/11/2324 November 2023 Appointment of Mr Alex Nicholas Radford as a director on 2023-09-14

View Document

24/11/2324 November 2023 Appointment of Mr John Bailey Hughes as a director on 2023-09-14

View Document

24/11/2324 November 2023 Termination of appointment of Andrew William James Horton as a secretary on 2023-09-14

View Document

24/11/2324 November 2023 Termination of appointment of Jennifer Lesley Thompson as a director on 2023-09-14

View Document

24/11/2324 November 2023 Termination of appointment of Andrew William James Horton as a director on 2023-09-14

View Document

24/11/2324 November 2023 Registered office address changed from 22 Carey Way Olney MK46 4DR England to Courtyard House, 1 the Dell Rookery Lane Ettington CV37 7TQ on 2023-11-24

View Document

02/11/232 November 2023 Registered office address changed from Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ United Kingdom to 22 Carey Way Olney MK46 4DR on 2023-11-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM THE OLD COACH HOUSE CRANES CLOSE TURVEY BEDFORD MK43 8EN

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS JENNIFER LESLEY THOMPSON

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORTON / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JAMES HORTON / 01/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM THE OLD HAY BARN BAMFORDS YARD TURVEY BEDFORDSHIRE MK43 8DL

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/07/118 July 2011 SECRETARY APPOINTED MR ANDREW WILLIAM JAMES HORTON

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information