Advanced company searchLink opens in new window

RFS72 GROUP LTD

Company number 04977152

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)
26 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
21 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
30 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
10 Feb 2015 MR04 Satisfaction of charge 1 in full
27 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300
03 Dec 2014 MR01 Registration of charge 049771520002, created on 21 November 2014
01 Jul 2014 TM01 Termination of appointment of Robert Saunders as a director
09 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
29 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 300
06 Dec 2012 AA Group of companies' accounts made up to 30 April 2012
06 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
12 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
07 Dec 2011 AA Group of companies' accounts made up to 30 April 2011
30 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
21 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
29 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mrs Gillian Saunders on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Jonathan Harvey Saunders on 23 December 2009
23 Dec 2009 CH03 Secretary's details changed for Mrs Claire Saunders on 3 December 2009
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Oct 2009 AA Group of companies' accounts made up to 30 April 2009
16 Jan 2009 363a Return made up to 26/11/08; full list of members
12 Jan 2009 288a Director appointed mr jonathan harvey saunders