RFR PROJECTS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewNotification of Gabrielle Amelia Reeves as a person with significant control on 2025-08-26

View Document

02/09/252 September 2025 NewChange of details for Mr Robert Andrew Reeves as a person with significant control on 2025-08-26

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Robert Andrew Reeves on 2022-09-07

View Document

21/09/2221 September 2022 Change of details for Mr Robert Andrew Reeves as a person with significant control on 2022-09-07

View Document

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

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 17/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 17/03/2020

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 28/11/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 28/11/2019

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

07/02/187 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW REEVES / 17/10/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW REEVES / 16/10/2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS POVEY

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW REEVES / 24/11/2009

View Document

17/02/1017 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR IRENE HARRISON

View Document

05/12/085 December 2008 SECRETARY APPOINTED THOMAS DAVID POVEY

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ROBERT ANDREW REEVES

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK

View Document

24/11/0824 November 2008 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