- 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) |
---|---|---|---|
19 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 26 March 2020 | |
30 Oct 2020 | PSC02 | Notification of Cert Property Group Limited as a person with significant control on 26 March 2020 | |
30 Oct 2020 | PSC07 | Cessation of Howard Lord as a person with significant control on 26 March 2020 | |
30 Oct 2020 | PSC07 | Cessation of Howard Barry Philip Lord as a person with significant control on 26 March 2020 | |
23 Oct 2020 | AA01 | Previous accounting period shortened from 29 October 2019 to 28 October 2019 | |
26 Mar 2020 | CS01 |
Confirmation statement made on 26 March 2020 with updates
|
|
19 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
13 Dec 2018 | PSC05 | Change of details for Heatley Developments Limited as a person with significant control on 1 September 2017 | |
12 Dec 2018 | PSC02 | Notification of Heatley Developments Limited as a person with significant control on 1 September 2017 | |
12 Dec 2018 | PSC07 | Cessation of Christian Bury as a person with significant control on 1 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Christian Bury as a person with significant control on 1 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
18 Jul 2018 | PSC04 | Change of details for Mr Howard Barry Philip Lord as a person with significant control on 17 July 2018 | |
18 Jul 2018 | PSC04 | Change of details for Mr Howard Barry Philip Lord as a person with significant control on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Howard Barry Philip Lord on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Howard Barry Philip Lord on 17 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 13 July 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
17 Oct 2017 | PSC01 | Notification of Christian Bury as a person with significant control on 11 October 2016 | |
17 Oct 2017 | PSC01 | Notification of Howard Lord as a person with significant control on 11 October 2016 |