RFG FINANCIAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08848130 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
RFG FINANCIAL MANAGEMENT LIMITED is an active private limited company with number 08848130. It was incorporated 10 years, 4 months, 18 days ago, on 16 January 2014. The company address is Seven Stars House Seven Stars Industrial Estate Seven Stars House Seven Stars Industrial Estate, Coventry, CV3 4LB, West Midlands, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-27
Old address: 8 Eaton Road Coventry West Midlands CV1 2FF England
New address: Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-23
Psc name: Mr Benjamin John Francis Goodridge
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Mr Benjamin John Francis Goodridge
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin John Francis Goodridge
Change date: 2017-04-10
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-10
Psc name: Kate Goodridge
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kate Goodridge
Change date: 2017-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin John Francis Goodridge
Change date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
Old address: Seven Stars House 1 Wheler Road Coventry CV3 4LB England
Change date: 2017-11-17
New address: 8 Eaton Road Coventry West Midlands CV1 2FF
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kate Goodridge
Change date: 2017-11-06
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin John Francis Goodridge
Change date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
New address: Seven Stars House 1 Wheler Road Coventry CV3 4LB
Change date: 2017-11-06
Old address: 8 Eaton Road Coventry CV1 2FF England
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-17
Psc name: Mr Benjamin John Francis Goodridge
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-17
Psc name: Mrs Kate Goodridge
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Old address: 15 Queens Road Coventry CV1 3DE
Change date: 2017-10-31
New address: 8 Eaton Road Coventry CV1 2FF
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 26 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Goodridge
Change date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Old address: 1 Generator Hall Electric Wharf Sandy Lane Coventry CV1 4JL England
New address: 15 Queens Road Coventry CV1 3DE
Change date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
New address: 1 Generator Hall Electric Wharf Sandy Lane Coventry CV1 4JL
Change date: 2015-07-28
Old address: 8 Eaton Road Coventry CV1 2FF
Documents
Change account reference date company previous shortened
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Certificate change of name company
Date: 01 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodridge independent LIMITED\certificate issued on 01/06/15
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Some Companies
CORNWALL MEDICAL COSMETIC CLINIC LTD
13 PENWINNICK PARC,ST. AGNES,TR5 0UQ
Number: | 06988993 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OLD PARK VIEW,ENFIELD,EN2 7EH
Number: | 10443517 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISHERWOOD INSURANCE INTERMEDIARIES LIMITED
1ST FLOOR, 119 HIGH STREET,,WEST SUSSEX,PO20 0QB
Number: | 04175237 |
Status: | ACTIVE |
Category: | Private Limited Company |
83-89 PHOENIX STREET,SUTTON-IN-ASHFIELD,NG17 4HL
Number: | 10066356 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 05411791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 QUAYSIDE COURT,LONDON,SE16 5RG
Number: | 11627601 |
Status: | ACTIVE |
Category: | Private Limited Company |