This company is commonly known as Rcc Pilotage Foundation. The company was founded 19 years ago and was given the registration number 05424369. The firm's registered office is in HORSHAM. You can find them at C/o Kreston Reeves, Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 58110 - Book publishing.
Name | : | RCC PILOTAGE FOUNDATION |
---|---|---|
Company Number | : | 05424369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kreston Reeves, Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Secretary | 16 February 2024 | Active |
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 01 February 2018 | Active |
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 03 December 2015 | Active |
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 04 April 2016 | Active |
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 28 May 2021 | Active |
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 14 February 2017 | Active |
White House Barn Hangram Lane, Sheffield, S11 7TQ | Secretary | 14 April 2005 | Active |
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Secretary | 15 January 2020 | Active |
Armaside, Lorton, Cockermouth, United Kingdom, CA13 9TL | Secretary | 19 February 2008 | Active |
C/O Kreston Reeves, Springfield House, Springfield Road, Horsham, England, RH12 2RG | Secretary | 01 October 2018 | Active |
Elder Barn, Spurgrove Lane, Little Frieth, Henley-On-Thames, RG9 6NY | Director | 01 August 2008 | Active |
Threestones, Inchmery Lane, Exbury, SO45 1AE | Director | 04 May 2006 | Active |
White House Barn Hangram Lane, Sheffield, S11 7TQ | Director | 14 April 2005 | Active |
Matravers House, Uploders, Bridport, DT6 4PH | Director | 14 April 2005 | Active |
Armaside, Lorton, Cockermouth, United Kingdom, CA13 9TL | Director | 19 February 2008 | Active |
Armaside, Lorton, Cockermouth, CA13 9TL | Director | 03 October 2014 | Active |
Swanmore Lodge Calcot Lane, Upper Swanmore, Southampton, SO32 2QN | Director | 14 April 2005 | Active |
Farthings, Pilley Hill, Boldre, Lymington, SO41 5QF | Director | 03 December 2009 | Active |
30 West Street, Great Gransden, Sandy, SG19 3AU | Director | 14 April 2005 | Active |
North Farm House, Great Durnford, Salisbury, SP4 6AZ | Director | 08 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination secretary company with name termination date. | Download |
2024-02-16 | Officers | Appoint person secretary company with name date. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person secretary company with name date. | Download |
2020-02-04 | Officers | Termination secretary company with name termination date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-28 | Change of constitution | Notice restriction on company articles. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Officers | Appoint person secretary company with name date. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.