Download leads from Nexok and grow your business. Find out more

RR Private Office Ltd

Documents

Total Documents22
Total Pages64

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with updates
18 March 2020Confirmation statement made on 18 March 2020 with updates
3 March 2020Notification of Darshan Ricky Singh as a person with significant control on 2 March 2020
3 March 2020Appointment of Mr Darshan Ricky Singh as a director on 2 March 2020
2 March 2020Appointment of Mr Darshan Singh as a secretary on 2 March 2020
2 March 2020Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to Dept 2824 196 High Road Wood Green London N22 8HH on 2 March 2020
2 March 2020Cessation of Cfs Secretaries Limited as a person with significant control on 2 March 2020
2 March 2020Cessation of Bryan Thornton as a person with significant control on 2 March 2020
2 March 2020Termination of appointment of Bryan Anthony Thornton as a director on 2 March 2020
24 February 2020Confirmation statement made on 24 February 2020 with updates
24 February 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 196 High Road Wood Green London N22 8HH on 24 February 2020
20 December 2019Notification of Bryan Thornton as a person with significant control on 16 December 2019
20 December 2019Accounts for a dormant company made up to 30 November 2019
20 December 2019Confirmation statement made on 11 November 2019 with updates
20 December 2019Appointment of Mr Bryan Thornton as a director on 16 December 2019
20 December 2019Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019
16 December 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019
6 November 2019Cessation of Peter Valaitis as a person with significant control on 6 November 2019
6 November 2019Termination of appointment of Peter Anthony Valaitis as a director on 6 November 2019
6 November 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 November 2019
11 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
12 November 2018Incorporation
Statement of capital on 2018-11-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing