Advanced company searchLink opens in new window

RFB TRUSTEES THREE LIMITED

Company number 03257730

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)
19 Jul 2019 CH01 Director's details changed for Mr John Paul Flanagan on 30 June 2019
07 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jun 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
17 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 30 April 2019
22 Nov 2018 AP01 Appointment of Mr Douglas Robert Oliver as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Edward Charles Jenneson as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Ralph Nevil Gilbert as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr John Paul Flanagan as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Christopher John Drinkall as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Mark Russell Dixon as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Christopher Rex Crystal as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr George Edward Coyle as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Keith James Benton as a director on 22 November 2018
12 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
25 Sep 2017 CH04 Secretary's details changed for Aa Rollits Company Secretaries Limited on 22 September 2017
05 May 2017 TM01 Termination of appointment of Stephen John Trynka as a director on 30 April 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Feb 2016 CH04 Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
15 Feb 2016 AD01 Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2