RFS NOMINEES 1 LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
11/12/2311 December 2023 | Accounts for a dormant company made up to 2023-04-30 |
24/11/2324 November 2023 | Cessation of Resort Fiduciary Services Limited as a person with significant control on 2023-09-14 |
24/11/2324 November 2023 | Notification of Resort Trustees Limited as a person with significant control on 2023-09-14 |
24/11/2324 November 2023 | Appointment of Mr Alex Nicholas Radford as a director on 2023-09-14 |
24/11/2324 November 2023 | Appointment of Mr John Bailey Hughes as a director on 2023-09-14 |
24/11/2324 November 2023 | Termination of appointment of Andrew William James Horton as a secretary on 2023-09-14 |
24/11/2324 November 2023 | Termination of appointment of Jennifer Lesley Thompson as a director on 2023-09-14 |
24/11/2324 November 2023 | Termination of appointment of Andrew William James Horton as a director on 2023-09-14 |
24/11/2324 November 2023 | Registered office address changed from 22 Carey Way Olney MK46 4DR England to Courtyard House, 1 the Dell Rookery Lane Ettington CV37 7TQ on 2023-11-24 |
02/11/232 November 2023 | Registered office address changed from Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ United Kingdom to 22 Carey Way Olney MK46 4DR on 2023-11-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM THE OLD COACH HOUSE CRANES CLOSE TURVEY BEDFORD MK43 8EN |
10/06/2010 June 2020 | DIRECTOR APPOINTED MRS JENNIFER LESLEY THOMPSON |
10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
26/01/1826 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORTON / 01/08/2017 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JAMES HORTON / 01/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
11/01/1711 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
08/01/168 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
09/01/159 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM THE OLD HAY BARN BAMFORDS YARD TURVEY BEDFORDSHIRE MK43 8DL |
01/05/141 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/01/1413 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
30/04/1330 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
11/05/1211 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
08/07/118 July 2011 | SECRETARY APPOINTED MR ANDREW WILLIAM JAMES HORTON |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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