RFX PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from No 1 Pinfold Road Thurmaston Leicester LE4 8AS England to Unit 2 Pinfold Road Thurmaston Leicester LE4 8AS on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for Rachel Ann Owen on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Ms Rachel Ann Owen on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Scott Edward Nicholas on 2025-02-03

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042969290005

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042969290004

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / R & S HOLDCO LIMITED / 01/10/2018

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1717 October 2017 CESSATION OF RACHEL ANN OWEN AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R & S HOLDCO LIMITED

View Document

17/10/1717 October 2017 CESSATION OF SCOTT EDWARD NICHOLAS AS A PSC

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

07/02/177 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

07/02/177 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

02/12/162 December 2016 OTHER COMPANY BUSINESS 22/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD NICHOLAS / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OWEN / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD NICHOLAS / 29/11/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN OWEN / 29/11/2016

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED ROOF-MAKER LTD CERTIFICATE ISSUED ON 23/11/16

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 1 PINFOLD ROAD THURMASTON LEICESTER LE4 8AS

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHTON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MILDENSTEIN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 SAIL ADDRESS CHANGED FROM: C/O ASHGATES 94B LONDON ROAD LEICESTER LE2 0QS UNITED KINGDOM

View Document

20/07/1620 July 2016 ADOPT ARTICLES 05/07/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR DAVID JONES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR PAUL MILDENSTEIN

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/10/1523 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OWEN / 30/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD NICHOLAS / 30/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN OWEN / 30/09/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR DAVID ALAN ASHTON

View Document

06/10/096 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OWEN / 05/10/2009

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN OWEN / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD NICHOLAS / 05/10/2009

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 54 PRESTWOOD AVENUE, WEDNESFIELD, WOLVERHAMPTON, WV11 3TY

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 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


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