THE REGULATORY RISK MANAGEMENT & COMPLIANCE COMPANY LTD

12 Marshbarns, Bishop's Stortford, CM23 2QN, Hertfordshire
StatusDISSOLVED
Company No.04840016
CategoryPrivate Limited Company
Incorporated21 Jul 2003
Age20 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 22 days

SUMMARY

THE REGULATORY RISK MANAGEMENT & COMPLIANCE COMPANY LTD is an dissolved private limited company with number 04840016. It was incorporated 20 years, 9 months, 28 days ago, on 21 July 2003 and it was dissolved 2 years, 9 months, 22 days ago, on 27 July 2021. The company address is 12 Marshbarns, Bishop's Stortford, CM23 2QN, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-27

Officer name: Tracy Harvey-Bussell

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Rodgers

Appointment date: 2014-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Harvey-Bussell

Termination date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Old address: C/O Baroness Harvey-Bussell 43 St James Heights Paradise Walk Bexhill-on-Sea East Sussex TN40 2LG United Kingdom

Change date: 2014-09-23

New address: 12 Marshbarns Bishop's Stortford Hertfordshire CM23 2QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-20

Officer name: Baroness Tracy Harvey-Bussell

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edwin Rodgers

Change date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: , 3 Clarence House, 3 St. Clements Place, St. Leonards-on-Sea, East Sussex, TN38 0DT

New address: C/O Baroness Harvey-Bussell 43 St James Heights Paradise Walk Bexhill-on-Sea East Sussex TN40 2LG

Change date: 2013-01-16

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Old address: , Unit 3 Folkestone Enterprise, Centre Shearway Business Park, Folkestone Kent, CT19 4RH

New address: C/O Baroness Harvey-Bussell 43 St James Heights Paradise Walk Bexhill-on-Sea East Sussex TN40 2LG

Change date: 2012-04-11

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Baroness Tracy Harvey-Bussell

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edwin Rodgers

Change date: 2012-03-28

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tax-Mot & Co

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Administrative restoration company

Date: 11 Apr 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Aug 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tax-mot LIMITED / 01/06/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from, unit 32C folkestone enterprise, centre shearway business park, folkestone kent, CT19 4RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 06/12/06 from: 34 watermill lane, benged, hertfordshire SG14 3LB

Documents

Accounts with accounts type total exemption full

Date: 16 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: 6 sele road, hertford, hertfordshire, SG14 1NG

Documents

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 29/08/06 from: webster house, jesmond street, folkestone, kent CT19 5QW

Documents

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: 6 sele road, hertford, hertfordshire, SG14 1NG

Documents

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 22/07/03 from: marquess court, 69 southampton row, london, WC1B 4ET

Documents

Incorporation company

Date: 21 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN KINSELLA LTD

57 BREWER STREET,LONDON,W1F 9UL

Number:09468336
Status:ACTIVE
Category:Private Limited Company

BTS DESIGNS LTD

UNIT 7 CENTRAL PARK WOODHAM ROAD,NEWTON AYCLIFFE,DL5 6HT

Number:11446119
Status:ACTIVE
Category:Private Limited Company

CKC & FRIENDS LTD

107 GRAVENEY APARTMENTS COLLEGE ROAD,BRISTOL,BS7 9LR

Number:10947451
Status:ACTIVE
Category:Private Limited Company

COCINA DE MADRE LIMITED

AMBROSE FARM COTTAGE,WALLINGFORD,OX10 6QD

Number:09590243
Status:ACTIVE
Category:Private Limited Company

GREYSMERE ASSOCIATES LIMITED

20 CANADA WAY,BORDON,GU35 0JT

Number:05333581
Status:ACTIVE
Category:Private Limited Company

RDH MANAGEMENT SYSTEMS LIMITED

9 ELMWOOD GROVE,UTTOXETER,ST14 7HQ

Number:09341203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source