RCAF VI MALLARD HOLDINGS LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, England
StatusACTIVE
Company No.09339812
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

RCAF VI MALLARD HOLDINGS LIMITED is an active private limited company with number 09339812. It was incorporated 9 years, 5 months, 18 days ago, on 03 December 2014. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Bertioli

Appointment date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Andrew Mark Fahey

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-03

Officer name: Jon James Gatta

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Todd King

Termination date: 2023-03-07

Documents

View document PDF

Confirmation statement

Date: 22 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Original description: 10/12/22 Statement of Capital gbp 4055770713

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bela Szigethy

Cessation date: 2022-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Allen Kohl

Cessation date: 2022-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-09

Psc name: People2.0 Umbrella Holding Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Oliver Tattan

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Martin John Scott

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Todd King

Appointment date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Martin John Hesketh

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon James Gatta

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Steven Kenneth Schaus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place, 5th Floor London WC2E 9AB

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2021

Action Date: 17 Jun 2021

Category: Capital

Type: SH01

Capital : 417,258.8409 GBP

Date: 2021-06-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093398120002

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 26 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH06

Capital : 417,196.3409 GBP

Date: 2021-02-12

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jan 2021

Action Date: 30 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 399,240.0409 GBP

Date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Scott

Cessation date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rcaf Vi-a Mallard Llc

Cessation date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: Rcaf Vi Civ Xxx-a Mallard Llc

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Hesketh

Cessation date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rcaf Vi Mallard Llc

Cessation date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rcaf Vi Civ Xxx Mallard Llc

Cessation date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Fahey

Appointment date: 2020-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Martin John Hesketh

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2020

Action Date: 30 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-30

Capital : 399,299.8409 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093398120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093398120003

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-24

Psc name: Thomas Jeremy Seddon

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 417,227.8409 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Laura Dillon

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mrs Laura Dillon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Dillon

Termination date: 2020-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Nevinson

Cessation date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Mcgregor

Termination date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Andrew Charles Mcgregor

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Capital : 398,953.1771 GBP

Date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Jeremy Seddon

Termination date: 2020-01-24

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Nevinson

Termination date: 2019-03-24

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Capital : 11,599.92 GBP

Date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-24

Charge number: 093398120003

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH06

Capital : 11,508.92 GBP

Date: 2017-09-18

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 11,584.44 GBP

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Tattan

Appointment date: 2017-04-28

Documents

View document PDF

Capital allotment shares

Date: 01 May 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-28

Capital : 11,543.92 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Dillon

Appointment date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Andrew Charles Mcgregor

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Juan Rufilanchas Gomez

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Rufilanchas Gomez

Appointment date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Goins

Termination date: 2015-12-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 11,512.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 04 Jun 2015

Category: Capital

Type: SH01

Capital : 11,477.42 GBP

Date: 2015-06-04

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 04 Jun 2015

Category: Capital

Type: SH01

Capital : 11,468.67 GBP

Date: 2015-06-04

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2015

Action Date: 25 May 2015

Category: Capital

Type: SH01

Capital : 11,415.95 GBP

Date: 2015-05-25

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 25 May 2015

Category: Capital

Type: SH01

Capital : 11,197.2 GBP

Date: 2015-05-25

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 25 May 2015

Category: Capital

Type: SH01

Capital : 10,824.88 GBP

Date: 2015-05-25

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 10,391.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 2,391.03 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-28

Charge number: 093398120002

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Nevinson

Appointment date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Martin John Hesketh

Documents

View document PDF


Some Companies

AKRAM & ELAHI LTD

48 LUTTERWORTH ROAD,LEICESTER,LE2 8PF

Number:08187147
Status:ACTIVE
Category:Private Limited Company

CULNACRAIG LTD

33 LAIRD STREET,COATBRIDGE,ML5 3LW

Number:SC493697
Status:ACTIVE
Category:Private Limited Company

DAVIES ACCOUNTANCY LIMITED

PENCOED QUARRY BROW, PANT LANE,WREXHAM,LL12 8SJ

Number:10476566
Status:ACTIVE
Category:Private Limited Company

EBIRTH LIMITED

33 QUEEN'S GATE GARDENS,LONDON,SW7 5RR

Number:03956439
Status:ACTIVE
Category:Private Limited Company

ENSEVIA LIMITED

55 LEBANON PARK,TWICKENHAM,TW1 3DH

Number:09806783
Status:ACTIVE
Category:Private Limited Company

MILO PROJECTS KENT LIMITED

UNIT 7, PICKHILL FARM,TENTERDEN,TN30 7LZ

Number:11269098
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