Advanced company searchLink opens in new window

RCC BUSINESS MORTGAGES PLC

Company number 01767416

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)
02 May 2018 TM02 Termination of appointment of Simon James Hawkins as a secretary on 2 May 2018
22 Dec 2017 AP01 Appointment of Mr Stuart John Pawelczyk as a director on 12 December 2017
22 Dec 2017 AP01 Appointment of Mr Gary David Boyce as a director on 12 December 2017
06 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
24 May 2017 AA Full accounts made up to 31 December 2016
09 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
18 Apr 2016 AA Full accounts made up to 31 December 2015
04 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 375,000
11 Aug 2015 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF to Whitefriars House 6 Carmelite Street London EC4Y 0BS on 11 August 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 AP01 Appointment of Mr John Andrew Mitchell as a director on 1 January 2015
12 Feb 2015 AP01 Appointment of Mr Craig Dickson as a director on 1 January 2015
08 Sep 2014 TM01 Termination of appointment of David Grant as a director on 31 August 2014
04 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 375,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 CH01 Director's details changed for Mr Christopher Simon Field on 14 February 2014
19 Dec 2013 AP01 Appointment of Mr Nicholas James Baker as a director
22 Nov 2013 TM01 Termination of appointment of Simon Hughes as a director
20 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 375,000
21 Jun 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 TM01 Termination of appointment of Nicholas Baker as a director
07 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
05 Sep 2012 TM01 Termination of appointment of Evan Morgan as a director
28 Jun 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 CH01 Director's details changed for Mr Evan Simon Morgan on 16 April 2012