RSC BUYING GROUP LIMITED
Status | ACTIVE |
Company No. | 06162109 |
Category | Private Limited Company |
Incorporated | 15 Mar 2007 |
Age | 17 years, 2 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2024-04-11
Documents
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
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
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
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
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
Legacy
Date: 09 Jan 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/12/23
Documents
Resolution
Date: 09 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 17 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 15 Mar 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roderick milner / 01/05/2008
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert milner / 30/09/2008
Documents
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
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
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
Legacy
Date: 02 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 30/09/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert milner / 30/06/2007
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roderick milner / 31/08/2007
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)O
Description: Ad 11/05/07--------- £ si 150294@1
Documents
Legacy
Date: 14 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/05/07--------- £ si 150294@1=150294 £ ic 3/150297
Documents
Legacy
Date: 14 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/05/07
Documents
Resolution
Date: 14 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DAVID BOWEN,KEYSOE,
Number: | FC011989 |
Status: | ACTIVE |
Category: | Other company type |
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) |
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) |
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 |