RFM BUSINESS CONSULTING LTD

120-124 Towngate, Leyland, PR25 2LQ, Lancashire, England
StatusACTIVE
Company No.10387690
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

RFM BUSINESS CONSULTING LTD is an active private limited company with number 10387690. It was incorporated 7 years, 7 months, 23 days ago, on 21 September 2016. The company address is 120-124 Towngate, Leyland, PR25 2LQ, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

New address: 120-124 Towngate Leyland Lancashire PR25 2LQ

Old address: Bellevue Princes Street Ulverston Cumbria LA12 7NB England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Gillian Telford

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Paul Charles Newsham

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-28

Psc name: Rfm Services Preston Ltd

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-28

Psc name: Mr Anthony James Backhouse

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-18

Officer name: Ms Gillian Telford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Mrs Gillian Isibor

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Paul Charles Newsham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony James Backhouse

Notification date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rfm Services Preston Ltd

Change date: 2018-08-16

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-16

Capital : 780 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Capital : 780 GBP

Date: 2018-08-16

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Capital : 780 GBP

Date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Isibor

Appointment date: 2018-08-16

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-16

Capital : 780 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-16

Capital : 780 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Paul Charles Newsham

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-23

Psc name: Paul Charles Newsham

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Anthony James Backhouse

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-23

Psc name: Rfm Services Preston Ltd

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mr Anthony James Backhouse

Documents

View document PDF

Incorporation company

Date: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE002407
Status:ACTIVE
Category:Charitable Incorporated Organisation

ESE PROJECTS LIMITED

C/O HC SLINGSBY PLC OTLEY ROAD,SHIPLEY,BD17 7LW

Number:09502632
Status:ACTIVE
Category:Private Limited Company

ISWEAR LIMITED

8 LON CWMGWYN,SWANSEA,SA2 0TY

Number:11067449
Status:ACTIVE
Category:Private Limited Company

LONDON UNIVERSITIES PURCHASING CONSORTIUM

SHROPSHIRE HOUSE,LONDON,W1T 7NZ

Number:04784719
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MJT ENGINEERING SERVICES LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11299669
Status:ACTIVE
Category:Private Limited Company

MY SWEET TOSHI LTD

5 BADGERS WAY,HASTINGS,TN34 2QD

Number:09657293
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