RVF CAFE LTD

Richard House Richard House, Preston, PR1 3HP, Lancashire, United Kingdom
StatusACTIVE
Company No.10523803
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

RVF CAFE LTD is an active private limited company with number 10523803. It was incorporated 7 years, 6 months ago, on 13 December 2016. The company address is Richard House Richard House, Preston, PR1 3HP, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

Old address: C/O Mha Moore and Smalley Unit 4 Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom

Change date: 2023-09-21

New address: Richard House 9 Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mrs Jill Louise Dillon

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mr Simon Mark Dillon

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jill Louise Dillon

Change date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Mark Dillon

Change date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-13

Psc name: Mr Simon Mark Dillon

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-13

Psc name: Mrs Jill Louise Dillon

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Simon Mark Dillon

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mrs Jill Louise Dillon

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-13

Psc name: Mr Simon Mark Dillon

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Simon Mark Dillon

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jill Louise Dillon

Change date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom

New address: C/O Mha Moore and Smalley Unit 4 Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-13

Psc name: Simon Mark Dillon

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Louise Dillon

Notification date: 2016-12-13

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 13 Dec 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Dillon

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mrs Jill Louise Dillon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRALNIC GROUP PLC

35 - 39,LONDON,EC2R 6AR

Number:08576358
Status:ACTIVE
Category:Public Limited Company

DORSET FOOT & ANKLE CLINIC LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:06985582
Status:ACTIVE
Category:Private Limited Company

FLEXXELF LTD

6 ATHELSTAN COURT,LYMINGTON,SO41 9FB

Number:10837263
Status:ACTIVE
Category:Private Limited Company

GRANIT-OPS HOLDINGS LIMITED

GRANIT-OPS WEST DEAN ROAD,SALISBURY,SP5 1QG

Number:06574963
Status:ACTIVE
Category:Private Limited Company

JEMKIER LIMITED

1 SPENCERS COTTAGES 1 SPENCERS COTTAGES, NURSLING STREET,SOUTHAMPTON,SO16 0XH

Number:10808781
Status:ACTIVE
Category:Private Limited Company

K.V. SAFETY LIMITED

REYNOLDS SMULLEN NORTH MERSEY BUSINESS CENTRE,KNOWSLEY,L33 7UY

Number:06790465
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