Advanced company searchLink opens in new window

RF CORPORATE UK LTD

Company number 03225754

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)
21 Oct 2015 AA Full accounts made up to 30 April 2015
07 May 2015 CERTNM Company name changed rf hotels LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
30 Apr 2015 TM01 Termination of appointment of Richard Power as a director on 27 April 2015
25 Mar 2015 MR01 Registration of charge 032257540003, created on 9 March 2015
18 Mar 2015 AA Full accounts made up to 30 April 2014
16 Mar 2015 MR04 Satisfaction of charge 2 in full
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 615,797
26 Nov 2013 AA Full accounts made up to 30 April 2013
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 615,797
13 May 2013 AUD Auditor's resignation
13 May 2013 MISC Sect 519
05 Feb 2013 AA Full accounts made up to 30 April 2012
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
11 Sep 2012 TM02 Termination of appointment of Richard Power as a secretary
02 Apr 2012 AA Full accounts made up to 30 April 2011
14 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jun 2011 MEM/ARTS Memorandum and Articles of Association
15 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Documents fac agreement seventh supp agreement amended & restated fac agreement attorneys mortgage confirmation agreement 07/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2011 AA Full accounts made up to 30 April 2010
22 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
18 Feb 2010 AA Full accounts made up to 30 April 2009
22 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental agreement 19/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino on 14 November 2009