Advanced company searchLink opens in new window

R&R FINANCIAL SOLUTIONS LIMITED

Company number 05389172

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)
21 Jul 2015 TM01 Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015
03 Jun 2015 TM01 Termination of appointment of Stephen Mark Quinn as a director on 23 April 2015
12 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,002
21 Apr 2015 TM01 Termination of appointment of Richard Elgott as a director on 6 April 2015
11 Mar 2015 AP01 Appointment of Mr Christopher David Williams as a director on 11 March 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,002
21 Nov 2013 AP01 Appointment of Mr Richard Elgott as a director
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 13 May 2013
27 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 April 2012
06 Sep 2012 CC04 Statement of company's objects
06 Sep 2012 SH10 Particulars of variation of rights attached to shares
06 Sep 2012 SH08 Change of share class name or designation
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Aug 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 August 2012
22 Aug 2012 AD01 Registered office address changed from , Bizspace Glenfield Park Business, Centre Blakewater Road, Blackburn, Lancashire, BB1 5QH on 22 August 2012
22 Aug 2012 TM01 Termination of appointment of Anne Rimmer as a director
22 Aug 2012 TM01 Termination of appointment of Stephen Roberts as a director
22 Aug 2012 TM02 Termination of appointment of Anne Rimmer as a secretary
22 Aug 2012 AP01 Appointment of Mr Stephen Mark Quinn as a director