- Company Overview for RCI POINTS LIMITED (03308467)
- Filing history for RCI POINTS LIMITED (03308467)
- People for RCI POINTS LIMITED (03308467)
- More for RCI POINTS LIMITED (03308467)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 | Annual return made up to 28 January 2016 no member list | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | TM01 | Termination of appointment of Jeffery Elmer Cummings as a director on 5 May 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Sean Joseph Lowe as a director on 21 April 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Andy Liggins as a director on 9 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Ruth Ann Webb as a director on 28 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Paul Andrew Carter as a director on 9 February 2015 | |
02 Feb 2015 | AR01 | Annual return made up to 28 January 2015 no member list | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to The Triangle 5-17 Hammersmith Grove London W6 0LG on 28 October 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Malcolm Carey David Turner as a director on 24 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Sue Beetlestone as a director on 24 October 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 | Annual return made up to 28 January 2014 no member list | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 28 January 2013 no member list | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 28 January 2012 no member list | |
05 Oct 2011 | CH01 | Director's details changed for Ruth Ann Webb on 19 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Malcolm Carey David Turner on 19 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Sue Beetlestone on 19 September 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Jeffery Elmer Cummings on 19 September 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 5 October 2011 |