|
|
03 Mar 2026
|
03 Mar 2026
Register inspection address has been changed from C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Ltd, Unit 1D, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire PR3 1WZ
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 30 June 2025 with updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Resolutions
|
|
|
09 Apr 2025
|
09 Apr 2025
Memorandum and Articles of Association
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 30 June 2024 with updates
|
|
|
03 Apr 2025
|
03 Apr 2025
Statement of capital following an allotment of shares on 30 June 2024
|
|
|
03 Apr 2025
|
03 Apr 2025
Statement of capital following an allotment of shares on 30 June 2024
|
|
|
03 Apr 2025
|
03 Apr 2025
Statement of capital following an allotment of shares on 30 June 2024
|
|
|
01 Apr 2025
|
01 Apr 2025
Director's details changed for Mr Robert Luke Hayton on 1 April 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Appointment of Mr Robert Luke Hayton as a director on 18 March 2025
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 10 June 2024 with updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 10 June 2023 with updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 10 June 2022 with updates
|
|
|
27 May 2022
|
27 May 2022
Cessation of Sally Anne Hayton as a person with significant control on 25 June 2021
|
|
|
11 Feb 2022
|
11 Feb 2022
Change of details for Mrs Sally Anne Hayton as a person with significant control on 25 June 2021
|
|
|
11 Feb 2022
|
11 Feb 2022
Change of details for Mr Robert Wayne Hayton as a person with significant control on 25 June 2021
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 10 June 2021 with updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 10 June 2020 with updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Change of details for Mrs Sally Anne Hayton as a person with significant control on 17 January 2020
|