- Company Overview for RCI FINANCIAL SERVICES LIMITED (03302462)
- Filing history for RCI FINANCIAL SERVICES LIMITED (03302462)
- People for RCI FINANCIAL SERVICES LIMITED (03302462)
- Charges for RCI FINANCIAL SERVICES LIMITED (03302462)
- More for RCI FINANCIAL SERVICES LIMITED (03302462)
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) |
---|---|---|---|
24 Jul 2020 | TM01 | Termination of appointment of Peter Mcevoy as a director on 22 July 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
09 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 Jul 2019 | AP01 | Appointment of Ms Alice Altemaire as a director on 28 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Jean-Louis Labauge on 28 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Enrico Rossini as a director on 28 June 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
27 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Jean Louis Labauge on 29 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Jean-Louis Louis Labauge on 29 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Alan Robert Heaffey as a director on 14 June 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Enrico Rossini as a director on 9 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Patrick Jean Michel Claude as a director on 9 March 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Malcolm John Banfield as a director on 5 February 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
01 Aug 2017 | AD02 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS | |
01 Aug 2017 | AD01 | Registered office address changed from Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS on 1 August 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
09 Nov 2016 | AD04 | Register(s) moved to registered office address Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF | |
09 Nov 2016 | AD04 | Register(s) moved to registered office address Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF | |
04 Nov 2016 | AP01 | Appointment of Mr Jean-Louis Labauge as a director on 1 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Stephen Michael Gowler as a director on 1 November 2016 | |
26 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
25 Aug 2016 | TM01 | Termination of appointment of Alice Altemaire as a director on 1 August 2016 |