- Company Overview for RCC BUSINESS MORTGAGES PLC (01767416)
- Filing history for RCC BUSINESS MORTGAGES PLC (01767416)
- People for RCC BUSINESS MORTGAGES PLC (01767416)
- Charges for RCC BUSINESS MORTGAGES PLC (01767416)
- More for RCC BUSINESS MORTGAGES PLC (01767416)
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
|
|
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
|
|
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
|
|
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 |