RR STOCK CO LIMITED
Status | ACTIVE |
Company No. | 10257445 |
Category | Private Limited Company |
Incorporated | 29 Jun 2016 |
Age | 7 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RR STOCK CO LIMITED is an active private limited company with number 10257445. It was incorporated 7 years, 11 months, 2 days ago, on 29 June 2016. The company address is First Floor First Floor, London, W1B 5TW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 18 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-18
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
New address: First Floor 184-186 Regent Street London W1B 5TW
Change date: 2023-09-12
Old address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
Documents
Change account reference date company previous shortened
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-08-18
Documents
Change account reference date company previous shortened
Date: 28 Jul 2023
Action Date: 18 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-18
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rjp Secretaries Limited
Termination date: 2023-01-25
Documents
Appoint corporate secretary company with name date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-01-25
Officer name: Cossey Cosec Services Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW
Change date: 2023-01-06
Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 30 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cash generator franchising LIMITED\certificate issued on 30/11/22
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-16
Officer name: Gold Round Limited
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Daniel Price
Appointment date: 2022-11-16
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-16
Officer name: Fantastic Voyage Limited
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Thomas John
Change date: 2022-07-25
Documents
Change corporate director company with change date
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-07-25
Officer name: Gold Round Limited
Documents
Change corporate director company with change date
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fantastic Voyage Limited
Change date: 2022-07-25
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fantastic Voyage Limited
Change date: 2022-07-25
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-25
Psc name: Gold Round Limited
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Thomas John
Change date: 2021-09-06
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-07
Officer name: Graeme Shepherd Mckinnon
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-07
Officer name: Mr Alexander Thomas John
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Shepherd Mckinnon
Change date: 2020-10-01
Documents
Mortgage satisfy charge full
Date: 18 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102574450001
Documents
Change person director company with change date
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Shepherd Mckinnon
Change date: 2020-07-16
Documents
Change account reference date company previous extended
Date: 25 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-12-31
Documents
Accounts with accounts type small
Date: 05 Nov 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
Change date: 2019-08-12
New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
Documents
Change corporate secretary company with change date
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rjp Secretaries Limited
Change date: 2019-08-09
Documents
Gazette filings brought up to date
Date: 11 Jun 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 02 Aug 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Shepherd Mckinnon
Change date: 2017-11-08
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-04
Psc name: Gold Round Limited
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-04
Psc name: Fantastic Voyage Limited
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-04
Psc name: Cash Generator Limited
Documents
Accounts with accounts type dormant
Date: 12 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102574450001
Charge creation date: 2017-11-09
Documents
Appoint corporate director company with name date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fantastic Voyage Limited
Appointment date: 2017-11-07
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-07
Psc name: Cash Generator Limited
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-07
Officer name: Philip Raymond Emmerson
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Christopher Constable
Cessation date: 2017-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Shepherd Mckinnon
Appointment date: 2017-11-07
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-07
Officer name: Christopher Campbell
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-29
Psc name: Jamie Christopher Constable
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Christopher Campbell
Documents
Appoint corporate director company with name date
Date: 03 Aug 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-06-29
Officer name: Gold Round Limited
Documents
Some Companies
41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 02163184 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH MOUNT,MACCLESFIELD,SK10 2DY
Number: | 10251247 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-COMMERCE GLOBAL CONSULTING LTD
100 CRAIGBRACK ROAD,EGLINTON,BT47 3BD
Number: | NI635798 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL EVENTS & PRODUCTIONS LTD
17 MICKLETHWAITE ROAD,,LONDON,SW6 1QD
Number: | 09142220 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11432542 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 LONGSTOMPS AVENUE,CHELMSFORD,CM2 9BZ
Number: | 07709946 |
Status: | ACTIVE |
Category: | Private Limited Company |