R C F DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Satisfaction of charge 070623880012 in full

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/08/2419 August 2024 Registration of charge 070623880012, created on 2024-08-13

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2228 February 2022 Satisfaction of charge 070623880010 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS HANNAH SCEATS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070623880009

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070623880008

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 16 FLORENCE DRIVE ENFIELD MIDDLESEX EN2 8DG

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER FRYER / 05/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070623880008

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

16/05/1816 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070623880007

View Document

22/05/1722 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

06/05/176 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070623880006

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070623880001

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070623880002

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070623880003

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070623880006

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070623880005

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070623880004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

04/12/154 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070623880003

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070623880002

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070623880001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

14/12/1414 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM 28 NEWTON STREET OLNEY BUCKINGHAMSHIRE MK46 4BS UNITED KINGDOM

View Document

16/12/1216 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY HANNAH SCEATS

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH SCEATS

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HANNAH ELAINE SCEATS / 31/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELAINE SCEATS / 31/10/2011

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER FRYER / 31/10/2011

View Document

26/10/1126 October 2011 PREVSHO FROM 31/10/2011 TO 31/01/2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 16 THE GRANGEWAY WINCHMORE HILL LONDON N21 2HG ENGLAND

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 363 CARTERHATCH LANE ENFIELD EN1 4AN ENGLAND

View Document

15/02/1115 February 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/10/0931 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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