This company is commonly known as Rrc Management Limited. The company was founded 10 years ago and was given the registration number 08799295. The firm's registered office is in BODMIN. You can find them at 1 The Row Row, St. Breward, Bodmin, Cornwall. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RRC MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08799295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Row Row, St. Breward, Bodmin, Cornwall, England, PL30 4LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Row, St. Breward, Bodmin, England, PL30 4LN | Director | 02 December 2013 | Active |
1 The Row, Row, St. Breward, Bodmin, England, PL30 4LN | Director | 02 June 2015 | Active |
Ms Rachel Tiffany Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Address | : | 22, Regent Street, Nottingham, NG1 5BQ |
Nature of control | : |
|
Mr Robert Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | 22, Regent Street, Nottingham, NG1 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-27 | Resolution | Resolution. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-10 | Dissolution | Dissolution application strike off company. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
2015-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Address | Change registered office address company with date old address new address. | Download |
2015-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-17 | Address | Change registered office address company with date old address new address. | Download |
2015-06-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.