RFR PROJECTS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Notification of Gabrielle Amelia Reeves as a person with significant control on 2025-08-26 |
02/09/252 September 2025 New | Change of details for Mr Robert Andrew Reeves as a person with significant control on 2025-08-26 |
23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-04-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Micro company accounts made up to 2022-04-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
21/09/2221 September 2022 | Director's details changed for Mr Robert Andrew Reeves on 2022-09-07 |
21/09/2221 September 2022 | Change of details for Mr Robert Andrew Reeves as a person with significant control on 2022-09-07 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-04-30 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 17/03/2020 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 17/03/2020 |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 28/11/2019 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW REEVES / 28/11/2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
07/02/187 February 2018 | 07/02/18 STATEMENT OF CAPITAL GBP 100 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW REEVES / 17/10/2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/12/1510 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/12/1423 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/11/1327 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/12/1218 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW REEVES / 16/10/2012 |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/12/1122 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | CURREXT FROM 30/11/2009 TO 30/04/2010 |
17/02/1017 February 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS POVEY |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW REEVES / 24/11/2009 |
17/02/1017 February 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
05/12/085 December 2008 | APPOINTMENT TERMINATED DIRECTOR IRENE HARRISON |
05/12/085 December 2008 | SECRETARY APPOINTED THOMAS DAVID POVEY |
05/12/085 December 2008 | DIRECTOR APPOINTED ROBERT ANDREW REEVES |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK |
24/11/0824 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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