Advanced company searchLink opens in new window

RCYC PROPERTY LIMITED

Company number 00115091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
20 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
14 Dec 2023 CERTNM Company name changed falmouth syndicate LIMITED\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-16
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
21 Jan 2021 AP01 Appointment of Mr Kenneth Andrew Pool as a director on 20 January 2021
21 Jan 2021 TM01 Termination of appointment of Nicholas John Woodley as a director on 20 January 2021
12 Nov 2020 PSC04 Change of details for Mr Jonathan David William Cunliffe as a person with significant control on 11 November 2020
21 Aug 2020 AP01 Appointment of Mr Nicholas John Woodley as a director on 20 August 2020
21 Aug 2020 AP01 Appointment of Mr Robin John Taylor as a director on 20 August 2020
21 Aug 2020 TM01 Termination of appointment of Kenneth Andrew Pool as a director on 20 August 2020
21 Aug 2020 TM01 Termination of appointment of Robert Stanley Collings as a director on 20 August 2020
21 Aug 2020 PSC07 Cessation of Kenneth Andrew Pool as a person with significant control on 20 August 2020
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
20 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
13 May 2019 TM01 Termination of appointment of Gary John Tranter as a director on 1 May 2019
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2018 AP01 Appointment of Mr Gary John Tranter as a director on 4 July 2018
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates