Advanced company searchLink opens in new window

RCW STRETFORD LIMITED

Company number 10422024

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)
30 Oct 2024 MR04 Satisfaction of charge 104220240002 in full
04 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from Hilton House 26 - 28 Hilton Street Manchester England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 9 March 2023
06 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
01 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
10 May 2022 AP01 Appointment of Mr Frederick James Bamma as a director on 10 May 2022
08 May 2022 CS01 Confirmation statement made on 26 March 2022 with updates
08 May 2022 PSC08 Notification of a person with significant control statement
08 May 2022 PSC07 Cessation of Cert Property Group Limited as a person with significant control on 26 April 2021
08 May 2022 PSC07 Cessation of Heatley Developments Limited as a person with significant control on 26 April 2021
05 May 2022 CH01 Director's details changed for Mr Howard Barry Philip Lord on 5 May 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,785,435
21 Apr 2022 MR04 Satisfaction of charge 104220240001 in full
05 Apr 2022 MR01 Registration of charge 104220240002, created on 24 March 2022
09 Feb 2022 TM01 Termination of appointment of Wallace Martin Bury as a director on 25 January 2022
09 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 23/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 SH08 Change of share class name or designation
10 May 2021 AD01 Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester on 10 May 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 1,710,290
07 Apr 2021 MR01 Registration of charge 104220240001, created on 30 March 2021
31 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates