RICS BUSINESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 01526902 |
Category | Private Limited Company |
Incorporated | 07 Nov 1980 |
Age | 43 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RICS BUSINESS SERVICES LIMITED is an active private limited company with number 01526902. It was incorporated 43 years, 5 months, 22 days ago, on 07 November 1980. The company address is 12 Great George Street 12 Great George Street, London, SW1P 3AD.
Company Fillings
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Gorvin
Termination date: 2024-01-16
Documents
Appoint person director company with name date
Date: 19 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-17
Officer name: Alison Currie
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gorvin
Appointment date: 2023-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Richard Edward Collins
Documents
Accounts with accounts type dormant
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change account reference date company current extended
Date: 26 Jul 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 19 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mr Luay Youssef Al-Khatib
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Harrison
Termination date: 2022-07-15
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Termination secretary company with name termination date
Date: 24 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-20
Officer name: Rics Services Limited
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Edward Collins
Appointment date: 2021-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Tompkins
Termination date: 2021-09-09
Documents
Appoint person director company with name date
Date: 25 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-19
Officer name: Mr Matthew James Harrison
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-04
Officer name: Violetta Elizabeth Parylo
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-05-28
Psc name: Rics Holdings Limited
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type full
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type full
Date: 08 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type full
Date: 25 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Resolution
Date: 04 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Miscellaneous
Date: 11 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type full
Date: 13 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type full
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Appoint corporate secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rics Services Limited
Documents
Termination secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne-Marie Mills
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Resolution
Date: 20 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Miscellaneous
Date: 22 Nov 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Tompkins
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Violetta Elizabeth Parylo
Documents
Appoint person secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Anne-Marie Elizabeth Mills
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Armstrong
Documents
Termination secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eve Pienaar
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 22 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type full
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: surveyor court westwood way coventry CV4 8JE
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 24 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 10 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 19 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 15 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Some Companies
866 NORTH ROW,MILTON KEYNES,MK9 3NS
Number: | 11095546 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WILLOW COTTAGE DRAYTON ST. LEONARD,WALLINGFORD,OX10 7AY
Number: | 11483955 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADERA ASSET MANAGEMENT LIMITED
INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN
Number: | 11069764 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FARRERS WALK,ASHFORD,TN23 3NL
Number: | 10817572 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GIPSY LANE,OXFORD,OX3 7PU
Number: | 11302683 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RIDING SCHOOL,WORKSOP,S80 3LR
Number: | 00573363 |
Status: | ACTIVE |
Category: | Private Limited Company |