Advanced company searchLink opens in new window

RFX PROPERTIES LTD

Company number 04296929

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)
17 Oct 2017 PSC07 Cessation of Scott Edward Nicholas as a person with significant control on 18 November 2016
18 Aug 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
07 Feb 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
07 Feb 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 22/11/2016
30 Nov 2016 CH01 Director's details changed for Mr Scott Edward Nicholas on 29 November 2016
29 Nov 2016 CH01 Director's details changed for Rachel Ann Owen on 29 November 2016
29 Nov 2016 CH01 Director's details changed for Scott Edward Nicholas on 29 November 2016
29 Nov 2016 CH03 Secretary's details changed for Rachel Ann Owen on 29 November 2016
23 Nov 2016 AD01 Registered office address changed from 1 Pinfold Road Thurmaston Leicester LE4 8AS to C/O Accapita Llp Christopher House 94B London Road Leicester LE2 0QS on 23 November 2016
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
18 Oct 2016 TM01 Termination of appointment of Paul Mildenstein as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of David Jones as a director on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of David Alan Ashton as a director on 18 October 2016
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
10 Oct 2016 AD02 Register inspection address has been changed from C/O Ashgates 94B London Road Leicester LE2 0QS United Kingdom to Christopher House 94B London Road Leicester LE2 0QS
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 AP01 Appointment of Mr Paul Mildenstein as a director on 5 July 2016
18 Jul 2016 AP01 Appointment of Mr David Jones as a director on 15 June 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
14 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
05 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013