RC NOMINEE LIMITED

06255665
2 PUTNEY HILL PUTNEY LONDON SW15 6AB

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 2 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 2 Buy now
02 Jun 2021 accounts Annual Accounts 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 officers Termination of appointment of director (Nigel Henry Coates) 1 Buy now
19 Oct 2020 officers Appointment of director (Mrs Alison Jane Regan) 2 Buy now
19 Oct 2020 officers Appointment of director (Mr Anthony Sakrouge) 2 Buy now
07 Jul 2020 officers Appointment of director (Mr Jonathan Michael Thornton) 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2017 accounts Annual Accounts 2 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
03 Mar 2016 accounts Annual Accounts 2 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
09 Sep 2014 accounts Annual Accounts 2 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 2 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 1 Buy now
28 May 2012 annual-return Annual Return 2 Buy now
07 Jul 2011 accounts Annual Accounts 1 Buy now
02 Jun 2011 annual-return Annual Return 2 Buy now
02 Jun 2011 officers Change of particulars for director (Nigel Henry Coates) 2 Buy now
02 Jun 2011 officers Change of particulars for director (John Charles Gould) 2 Buy now
01 Jun 2011 accounts Annual Accounts 1 Buy now
15 Jul 2010 annual-return Annual Return 2 Buy now
15 Jul 2010 officers Change of particulars for secretary (Jonathan Michael Thornton) 1 Buy now
15 Jul 2010 officers Change of particulars for director (John Charles Gould) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Nigel Henry Coates) 2 Buy now
19 Aug 2009 accounts Annual Accounts 1 Buy now
13 Jun 2009 annual-return Annual return made up to 22/05/09 2 Buy now
08 Jun 2009 accounts Annual Accounts 1 Buy now
22 May 2008 annual-return Annual return made up to 22/05/08 2 Buy now
12 Jul 2007 resolution Resolution 14 Buy now
12 Jul 2007 accounts Accounting reference date extended from 31/05/08 to 30/06/08 1 Buy now
29 Jun 2007 officers New secretary appointed 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
29 Jun 2007 officers Director resigned 1 Buy now
29 Jun 2007 officers Secretary resigned 1 Buy now
21 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2007 incorporation Incorporation Company 23 Buy now