RCG-MOODY INTERNATIONAL LIMITED

00312030
ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 43 Buy now
03 Aug 2023 officers Termination of appointment of director (Matthew James Carter) 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Appointment of director (Mr Bertrand Mallet) 2 Buy now
08 Sep 2022 officers Termination of appointment of director (Robert Alan Van Dorp) 1 Buy now
19 Jul 2022 accounts Annual Accounts 42 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Termination of appointment of director (Julian Charles Burge) 1 Buy now
07 Feb 2022 officers Appointment of director (Mr Matthew James Carter) 2 Buy now
23 Aug 2021 accounts Annual Accounts 42 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 40 Buy now
20 Aug 2020 incorporation Memorandum Articles 27 Buy now
20 Aug 2020 resolution Resolution 1 Buy now
20 Aug 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 38 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 36 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 25 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 23 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 officers Appointment of director (Mr Julian Charles Burge) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Michele Marie Furlong) 1 Buy now
24 Sep 2015 accounts Annual Accounts 20 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
20 Feb 2015 officers Termination of appointment of director (Suzanne Rosslynn Shine) 1 Buy now
12 Sep 2014 officers Appointment of director (Michele Marie Furlong) 2 Buy now
12 Sep 2014 officers Appointment of director (Robert Alan Van Dorp) 2 Buy now
03 Sep 2014 accounts Annual Accounts 17 Buy now
20 Jun 2014 officers Appointment of director (Suzanne Rosslynn Shine) 2 Buy now
20 Jun 2014 officers Termination of appointment of director (Imtiaz Mohamed) 1 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 officers Change of particulars for director (Thomas Andrew Dunlop) 2 Buy now
02 Oct 2013 accounts Annual Accounts 18 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 officers Termination of appointment of secretary (Debbie Walmsley) 1 Buy now
07 Jan 2013 officers Appointment of corporate secretary (Intertek Secretaries Limited) 2 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
30 Oct 2012 officers Change of particulars for director (Thomas Andrew Dunlop) 2 Buy now
04 Oct 2012 accounts Annual Accounts 18 Buy now
01 Aug 2012 officers Change of particulars for director (Imtiaz Mohamed) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Abdul Al-Atrakchi) 1 Buy now
23 Jul 2012 officers Appointment of director (Imtiaz Mohamed) 2 Buy now
23 Jul 2012 officers Termination of appointment of director (Brendan Connolly) 1 Buy now
23 Jul 2012 officers Appointment of director (Thomas Andrew Dunlop) 2 Buy now
23 Jul 2012 officers Termination of appointment of director (Frederic Leforestier) 1 Buy now
23 Jul 2012 officers Termination of appointment of director (Sun Aimin) 1 Buy now
23 Jul 2012 officers Termination of appointment of director (Renier Van Wyk) 1 Buy now
02 Apr 2012 officers Appointment of secretary (Debbie Walmsley) 2 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Margaret Mellor) 1 Buy now
07 Mar 2012 officers Termination of appointment of director (Martin Fotheringham) 1 Buy now
21 Dec 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
06 Dec 2011 annual-return Annual Return 10 Buy now
08 Sep 2011 accounts Annual Accounts 19 Buy now
22 Aug 2011 officers Change of particulars for director (Mr Martin Muir Fotheringham) 2 Buy now
19 Aug 2011 officers Change of particulars for director (Mr Martin Muir Fotheringham) 2 Buy now
28 Jul 2011 officers Appointment of secretary (Ms Margaret Louise Mellor) 2 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Alice Burch) 1 Buy now
05 Jul 2011 officers Termination of appointment of director (Kevin Osman) 1 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2010 annual-return Annual Return 8 Buy now
08 Dec 2010 officers Change of particulars for director (Renier Van Wyk) 2 Buy now
08 Dec 2010 officers Appointment of secretary (Miss Alice Frances Burch) 1 Buy now
08 Dec 2010 officers Appointment of director (Mr Frederic Leforestier) 2 Buy now
08 Dec 2010 officers Termination of appointment of secretary (Martin Fotheringham) 1 Buy now
02 Sep 2010 accounts Annual Accounts 18 Buy now
10 Dec 2009 annual-return Annual Return 6 Buy now
10 Dec 2009 officers Change of particulars for director (Renier Van Wyk) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Sun Aimin) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Abdul Hussain Al-Atrakchi) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Kevin George Osman) 2 Buy now
03 Nov 2009 accounts Annual Accounts 18 Buy now
12 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 17 9 Buy now
28 Nov 2008 annual-return Return made up to 14/11/08; full list of members 5 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from, cuckfield house, high street, cuckfield, west sussex, RH17 5EL 1 Buy now
06 Aug 2008 accounts Annual Accounts 18 Buy now
14 Dec 2007 annual-return Return made up to 14/11/07; no change of members 8 Buy now
13 Dec 2007 officers New director appointed 2 Buy now
21 Sep 2007 accounts Annual Accounts 28 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 27 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 21 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 19 Buy now
24 May 2007 capital Declaration of assistance for shares acquisition 21 Buy now
24 May 2007 resolution Resolution 7 Buy now
23 May 2007 resolution Resolution 7 Buy now
23 May 2007 incorporation Memorandum Articles 3 Buy now
21 May 2007 mortgage Particulars of mortgage/charge 8 Buy now
16 May 2007 mortgage Particulars of mortgage/charge 12 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
02 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now