RAWCLIFFE FINANCIAL SERVICES LIMITED
Company number 05389985
- Company Overview for RAWCLIFFE FINANCIAL SERVICES LIMITED (05389985)
- Filing history for RAWCLIFFE FINANCIAL SERVICES LIMITED (05389985)
- People for RAWCLIFFE FINANCIAL SERVICES LIMITED (05389985)
- More for RAWCLIFFE FINANCIAL SERVICES LIMITED (05389985)
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) |
---|---|---|---|
15 Mar 2017 | CH01 | Director's details changed for Mr Glyn Bentley Hill on 1 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Alastair Marshall Dunn on 1 March 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancs FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 12 July 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Glyn Bentley Hill as a director on 10 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM01 | Termination of appointment of Joseph Tantram as a director on 28 February 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Kirsten Louise Shearer as a director on 28 February 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Ian Christopher Harrison as a director on 28 February 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Brian Edward Blackburn as a director on 28 February 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Malcolm Geoffrey Ashton as a director on 28 February 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Rawcliffe and Co.Company Secretarial Services Limited as a secretary on 28 February 2015 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Mar 2014 | CH01 | Director's details changed for Mr Ian Christopher Harrison on 11 March 2014 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Mr Alastair Marshall Dunn on 27 June 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
23 Jan 2012 | AP01 | Appointment of Miss Kirsten Louise Shearer as a director | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Mr Brian Edward Blackburn on 31 July 2011 |