Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-05-29 |
2023-09-28 |
delete coo Ray Hughes |
2023-09-28 |
delete person Ray Hughes |
2023-06-22 |
insert otherexecutives Thomas Rolfe |
2023-06-22 |
update person_description Thomas Rolfe => Thomas Rolfe |
2023-06-22 |
update person_title Thomas Rolfe: Senior Contracts Manager => Head of Projects |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-15 |
delete person Ali Mafinejad |
2023-02-15 |
delete phone +44 (0) 1582 794732 |
2022-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-11-12 |
delete person Wayne Bambridge |
2022-11-12 |
insert person Ali Mafinejad |
2022-11-12 |
insert person Gordon Spence |
2022-11-12 |
insert person Melissa Fevrier |
2022-11-12 |
insert person Natasha Gomes |
2022-11-12 |
insert person Sharnie Deacon |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-12-08 |
delete person Natasha Ryan |
2021-09-12 |
update robots_txt_status www.rclservices.com: 200 => 404 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-07-13 |
delete chiefcommercialofficer Anthony Rolfe |
2021-07-13 |
update person_description Anthony Rolfe => Anthony Rolfe |
2021-07-13 |
update person_title Anthony Rolfe: Commercial Director => Commercial Management |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-23 |
delete about_pages_linkeddomain facebook.com |
2021-02-23 |
delete about_pages_linkeddomain ipsl.co.uk |
2021-02-23 |
delete about_pages_linkeddomain wordpress.org |
2021-02-23 |
delete index_pages_linkeddomain facebook.com |
2021-02-23 |
delete index_pages_linkeddomain wordpress.org |
2021-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-10 |
delete source_ip 91.195.70.45 |
2020-06-10 |
insert source_ip 35.189.103.162 |
2020-06-10 |
update website_status Disallowed => OK |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-04-11 |
update website_status FlippedRobots => Disallowed |
2020-03-22 |
update website_status MaintenancePage => FlippedRobots |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-10-19 |
update website_status OK => MaintenancePage |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-03-07 |
update num_mort_outstanding 1 => 0 |
2019-03-07 |
update num_mort_satisfied 2 => 3 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-04 |
delete person Emma Wood |
2019-02-04 |
delete person Ian Sharrocks |
2019-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-09-09 |
update website_status FlippedRobots => OK |
2018-08-30 |
update website_status OK => FlippedRobots |
2018-07-18 |
delete about_pages_linkeddomain linkedin.com |
2018-07-18 |
delete career_pages_linkeddomain linkedin.com |
2018-07-18 |
delete casestudy_pages_linkeddomain linkedin.com |
2018-07-18 |
delete contact_pages_linkeddomain linkedin.com |
2018-07-18 |
delete index_pages_linkeddomain linkedin.com |
2018-07-18 |
delete management_pages_linkeddomain linkedin.com |
2018-07-18 |
delete service_pages_linkeddomain linkedin.com |
2018-07-18 |
delete terms_pages_linkeddomain linkedin.com |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-03-07 |
update account_category MEDIUM => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-01-07 |
delete source_ip 91.195.70.42 |
2018-01-07 |
insert career_pages_linkeddomain facebook.com |
2018-01-07 |
insert career_pages_linkeddomain linkedin.com |
2018-01-07 |
insert career_pages_linkeddomain twitter.com |
2018-01-07 |
insert index_pages_linkeddomain facebook.com |
2018-01-07 |
insert index_pages_linkeddomain linkedin.com |
2018-01-07 |
insert index_pages_linkeddomain twitter.com |
2018-01-07 |
insert source_ip 91.195.70.45 |
2018-01-07 |
update website_status FlippedRobots => OK |
2017-12-25 |
update website_status OK => FlippedRobots |
2017-12-09 |
update num_mort_outstanding 3 => 1 |
2017-12-09 |
update num_mort_satisfied 0 => 2 |
2017-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16 |
2016-10-06 |
delete person Martin Hockaday |
2016-07-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-08 |
update statutory_documents 14/05/16 FULL LIST |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES EAST / 09/03/2016 |
2016-01-29 |
delete otherexecutives Antony Grace |
2016-01-29 |
delete otherexecutives Ray Hughes |
2016-01-29 |
delete person Antony Grace |
2016-01-29 |
delete person Graham Grace-White |
2016-01-29 |
insert person Lisa Kershaw |
2016-01-29 |
update person_title Ray Hughes: in 2005 As Operations Manager; Director => Operational Director; in 2005 As Operations Manager |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15 |
2015-08-04 |
delete person Lisa Kershaw |
2015-08-04 |
insert person Graham Grace-White |
2015-07-09 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-09 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-08 |
update statutory_documents 14/05/15 FULL LIST |
2015-04-09 |
insert general_emails in..@rclservices.com |
2015-04-09 |
delete person Mark Dalal |
2015-04-09 |
insert email in..@rclservices.com |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 13/02/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14 |
2014-11-24 |
delete otherexecutives Tom Weal |
2014-11-24 |
delete person Ian Weller |
2014-11-24 |
delete person Tom Weal |
2014-09-22 |
insert address 9 Beeston Court,
Stuart Road,
Manor Park,
Runcorn,
WA7 1SS |
2014-09-22 |
insert phone +44 (0) 1928 571506 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
delete address WATLING HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL3 7RG |
2014-06-07 |
insert address WATLING HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7RG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-22 |
update statutory_documents 14/05/14 FULL LIST |
2014-04-07 |
update account_category SMALL => MEDUM |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13 |
2013-08-25 |
delete source_ip 213.232.122.42 |
2013-08-25 |
insert source_ip 91.195.70.42 |
2013-07-02 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-02 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-07 |
update statutory_documents 14/05/13 FULL LIST |
2013-02-01 |
update website_status OK |
2013-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-05-17 |
update statutory_documents 14/05/12 FULL LIST |
2012-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-06-04 |
update statutory_documents 14/05/11 FULL LIST |
2011-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 14/05/2011 |
2010-12-11 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 16/06/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES EAST / 16/06/2010 |
2010-05-20 |
update statutory_documents 14/05/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 01/10/2009 |
2010-03-29 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
77 MARLOWES
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1LF |
2009-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents SECRETARY APPOINTED PAUL EDWARD ROLFE |
2008-02-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GLYNNIS CORNISH |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-14 |
update statutory_documents SECRETARY RESIGNED |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/04 FROM:
69 HIGH STREET
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 3AF |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2002-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-08-04 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
1998-05-30 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1998-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-29 |
update statutory_documents SECRETARY RESIGNED |
1997-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |