RSC BUYING GROUP LIMITED

Suite 5 Oak House Business Centre Suite 5 Oak House Business Centre, Mansfield, NG18 2AH, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.06162109
CategoryPrivate Limited Company
Incorporated15 Mar 2007
Age17 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

RSC BUYING GROUP LIMITED is an active private limited company with number 06162109. It was incorporated 17 years, 2 months, 18 days ago, on 15 March 2007. The company address is Suite 5 Oak House Business Centre Suite 5 Oak House Business Centre, Mansfield, NG18 2AH, Nottinghamshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 14 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red line racing LIMITED\certificate issued on 14/04/24

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mr Robert Lee Milner

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Downs Graeme

Change date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: Suite 5 Oak House Business Centre Samual Brunts Way Mansfield Nottinghamshire NG18 2AH

Old address: , Grimbald Crag Close St James Business Park, Knaresborough, North Yorkshire, HG5 8PY

Change date: 2024-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Redline Property Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Lee Franklin Fisher

Notification date: 2024-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Robert Downs Graeme

Notification date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Lee Milner

Notification date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Franklin Fisher

Appointment date: 2024-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-11

Officer name: John Robert Downs Graeme

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2024-01-09

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/23

Documents

View document PDF

Resolution

Date: 09 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redline specialist cars LIMITED\certificate issued on 17/12/15

Documents

View document PDF

Change of name notice

Date: 17 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Charles Milner

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Robert Downs Graeme

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Change sail address company with old address

Date: 14 Jun 2011

Category: Address

Type: AD02

Old address: C/O Darnbrough & Co Ltd 8 York Place Knaresborough North Yorkshire HG5 0AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr John Robert Downs Graeme

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Roderick Charles Milner

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Lee Milner

Change date: 2009-10-02

Documents

View document PDF

Change sail address company

Date: 15 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roderick milner / 01/05/2008

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert milner / 30/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from, 8 york place, knaresborough, north yorkshire, HG5 0AA, united kingdom

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert milner / 30/06/2007

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roderick milner / 31/08/2007

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from, unit 7 hornbeam house, hornbeam, park, harrogate, north yorkshire, HG2 8QT

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Capital

Type: 88(2)O

Description: Ad 11/05/07--------- £ si 150294@1

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/05/07--------- £ si 150294@1=150294 £ ic 3/150297

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/05/07

Documents

View document PDF

Resolution

Date: 14 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYSIDE PROPERTIES LIMITED

DAVID BOWEN,KEYSOE,

Number:FC011989
Status:ACTIVE
Category:Other company type

CLIFFHANGER CAFE LIMITED

C/O NRS ACCOUNTANTS GROUND FLOOR AVALON,BOURNEMOUTH,BH8 8EZ

Number:05800827
Status:ACTIVE
Category:Private Limited Company

HORBURY CRESCENT MANAGEMENT COMPANY LIMITED

THE GALLERIES,SUNNINGDALE,SL5 9QJ

Number:02107566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKILLS FOR LIFE TRUST

157 WALDERSLADE ROAD,CHATHAM,ME5 0LP

Number:07965316
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SL026693 LP

SUITE 4283 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL026693
Status:ACTIVE
Category:Limited Partnership

SRN MIDLANDS ASSOCIATES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10887763
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