RFC DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-03-31

View Document

19/02/2419 February 2024 Termination of appointment of Yusuf Firat as a secretary on 2024-02-16

View Document

19/02/2419 February 2024 Appointment of Mr Alexander Jarvis as a secretary on 2024-02-16

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

06/04/236 April 2023 Appointment of Ms Judy Frances Dewinter as a director on 2023-04-06

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Daniel Michael Dinan as a director on 2022-10-05

View Document

04/10/224 October 2022 Termination of appointment of Chris Paul Streather as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Judy Frances Dewinter as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Russell Bailey Gilbert as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Caroline Julia Margaret Clarke as a director on 2022-09-30

View Document

03/02/223 February 2022 Registered office address changed from Royal Free Charity Pond Street London NW3 2QG to Pears Building Pond Street London NW3 2PP on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Yusuf Firat as a secretary on 2021-12-21

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR IAN HENRY WILSON

View Document

24/10/1424 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS JANET ENID MORGAN

View Document

05/08/145 August 2014 DIRECTOR APPOINTED DR RUSSELL GILBERT

View Document

05/08/145 August 2014 DIRECTOR APPOINTED ANDREW PANNIKER

View Document

24/10/1324 October 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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