MR04 |
Statement of satisfaction of charge in full
filed on: 20th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081277560005, created on Mon, 18th Mar 2024
filed on: 18th, March 2024
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081277560004, created on Thu, 12th Jan 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(25 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081277560003, created on Mon, 27th Jun 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 081277560002, created on Fri, 29th Apr 2022
filed on: 29th, April 2022
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 5th Jan 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 21st Dec 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Dec 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Dec 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Dec 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Dec 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 10th Oct 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 10th Oct 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Sep 2016
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Oct 2016
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Sep 2016
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Apr 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081277560001, created on Wed, 3rd Oct 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82C East Hill Colchester Essex CO1 2QW on Sat, 17th Jun 2017 to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Jan 2017 from Sun, 31st Jul 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Sep 2016: 86.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Sep 2016: 1.00 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Sep 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lb corporate finance LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 21st, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Jul 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jul 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Aug 2013: 1 GBP
capital
|
|
CERTNM |
Company name changed rcaf LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 29th Nov 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, December 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(7 pages)
|