- Company Overview for RCW STRETFORD LIMITED (10422024)
- Filing history for RCW STRETFORD LIMITED (10422024)
- People for RCW STRETFORD LIMITED (10422024)
- Charges for RCW STRETFORD LIMITED (10422024)
- More for RCW STRETFORD LIMITED (10422024)
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
|
|
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
|
|
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
|
|
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 |