Advanced company searchLink opens in new window

RC ESTATE MANAGEMENT LIMITED

Company number 12996000

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)
20 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
08 Jul 2024 AA Micro company accounts made up to 30 November 2023
13 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
12 Jul 2022 AA Micro company accounts made up to 30 November 2021
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 PSC01 Notification of Debra Jane Nicholls as a person with significant control on 16 November 2021
16 Nov 2021 PSC07 Cessation of Robert James Rogers as a person with significant control on 16 November 2021
16 Nov 2021 PSC01 Notification of Philip Roy Nicholls as a person with significant control on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 34 Hollyfield Road Liverpool L9 3BJ England to Shipley Hall Bridgnorth Road Shipley Shropshire WV6 7EQ on 16 November 2021
16 Nov 2021 TM01 Termination of appointment of Robert James Rogers as a director on 16 November 2021
16 Nov 2021 AP01 Appointment of Mrs Debra Jane Nicholls as a director on 16 November 2021
16 Nov 2021 AP01 Appointment of Mr Philip Roy Nicholls as a director on 16 November 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 6
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 MA Memorandum and Articles of Association
31 Mar 2021 SH10 Particulars of variation of rights attached to shares
04 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-04
  • GBP 5