Advanced company searchLink opens in new window

RCI EUROPE

Company number 01148410

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)
06 Oct 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 AD04 Register(s) moved to registered office address Haylock House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6EY
23 Apr 2018 TM02 Termination of appointment of Henry Francis John Bankes as a secretary on 23 April 2018
19 Oct 2017 AA Full accounts made up to 31 December 2016
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
04 Sep 2017 AD03 Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
31 Aug 2017 AD02 Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
08 Aug 2017 TM01 Termination of appointment of Sean Joseph Lowe as a director on 31 July 2017
08 Aug 2017 AP01 Appointment of Mr Andrew Clarke as a director on 31 July 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Article 23 of the articles (the" articles") shall not apply to the transfer by pointeur v LIMITED of 540 ordinary ("shares") of £1.00 each in the issued share capital ("shares") to pointtravel co LTD; the directors of the company are authorises to exercise all their powers to register the transfer. The transfer by pointtravel v LIMITED is approved and ratified. 21/02/2017
28 Apr 2017 SH08 Change of share class name or designation
24 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 01/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2017 ANNOTATION Rectified TM01 was removed from the Public Register on 22/05/2017 as it was invalid or ineffective.
21 Mar 2017 ANNOTATION Rectified AP01 was removed from the Public Register on 22/05/2017 as it was invalid or ineffective.
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 69,126,000
27 Jul 2015 MR04 Satisfaction of charge 7 in full
27 Jul 2015 MR04 Satisfaction of charge 11 in full
27 Jul 2015 MR04 Satisfaction of charge 6 in full
27 Jul 2015 MR04 Satisfaction of charge 13 in full
27 Jul 2015 MR04 Satisfaction of charge 14 in full
03 Mar 2015 TM01 Termination of appointment of Paul Andrew Carter as a director on 9 February 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013