THE RNC & RAYC MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1816 November 2018 APPLICATION FOR STRIKING-OFF

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BELLINGER

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JEREMY ROBIN LEAR

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MRS TRACEY TAMARA COTTON

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON WRIGHT-COOPER

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BOYD

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR MALCOLM DEIGHTON COGAN

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JAMES BOYD

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR JAMES BOYD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 18/07/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BOLAS

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MR SIMON WRIGHT-COOPER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

25/07/1425 July 2014 18/07/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/06/1419 June 2014 ADOPT ARTICLES 10/06/2014

View Document

16/08/1316 August 2013 18/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR PAUL BOLAS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FLETCHER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 18/07/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 SECRETARY APPOINTED NICHOLAS FLETCHER

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BOLAS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEAR

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED JOHN HOWARD BATEMAN

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED BRIAN CHARLES BELLINGER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STAINER

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED BLAKEDEW 813 LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED BLAKEDEW 813 LIMITED
CERTIFICATE ISSUED ON 19/10/11

View Document

19/10/1119 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information