This company is commonly known as Rcp Bridgnorth Limited. The company was founded 11 years ago and was given the registration number 08388978. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, . This company's SIC code is 55201 - Holiday centres and villages.
Name | : | RCP BRIDGNORTH LIMITED |
---|---|---|
Company Number | : | 08388978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2013 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Colmore Row, Birmingham, B3 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Colmore Row, Birmingham, England, B3 2BH | Director | 07 November 2019 | Active |
Charterhouse, Legge Street, Birmingham, United Kingdom, B4 7EU | Director | 05 February 2013 | Active |
Mrs Andrea Louise Furness | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Colmore Row, Birmingham, United Kingdom, B3 2BH |
Nature of control | : |
|
Mr Estate Of Brendan Peter James Furness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 15, Colmore Row, Birmingham, B3 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Officers | Second filing of director appointment with name. | Download |
2021-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.