Rst1 South West Group Ltd was setup in 2007, it's status is listed as "Active". Rst1 South West Group Ltd has 6 directors listed as Blackmore, Mette, Massos, Christina Anna, Eriksson, Rickard Kelly, Eriksson, Rickard Kelly, Mullarkey, Bridget, Skok, John Mirko at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERIKSSON, Rickard Kelly | 13 October 2008 | - | 1 |
SKOK, John Mirko | 14 March 2017 | 04 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKMORE, Mette | 08 June 2017 | - | 1 |
MASSOS, Christina Anna | 08 June 2017 | - | 1 |
ERIKSSON, Rickard Kelly | 18 August 2008 | 08 June 2017 | 1 |
MULLARKEY, Bridget | 30 November 2007 | 18 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
RP04SH01 - N/A | 21 September 2020 | |
CS01 - N/A | 26 June 2020 | |
PSC05 - N/A | 25 June 2020 | |
PSC07 - N/A | 24 June 2020 | |
MR01 - N/A | 02 June 2020 | |
MR01 - N/A | 27 May 2020 | |
SH01 - Return of Allotment of shares | 02 April 2020 | |
CS01 - N/A | 02 April 2020 | |
PSC02 - N/A | 02 April 2020 | |
PSC05 - N/A | 02 April 2020 | |
CS01 - N/A | 19 December 2019 | |
MR04 - N/A | 07 October 2019 | |
TM01 - Termination of appointment of director | 08 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
AP01 - Appointment of director | 21 June 2019 | |
MR01 - N/A | 23 March 2019 | |
AD01 - Change of registered office address | 25 February 2019 | |
MR01 - N/A | 31 January 2019 | |
MR01 - N/A | 31 January 2019 | |
MR01 - N/A | 31 January 2019 | |
MR01 - N/A | 31 January 2019 | |
MR04 - N/A | 21 January 2019 | |
MR04 - N/A | 14 January 2019 | |
MR04 - N/A | 14 January 2019 | |
MR04 - N/A | 14 January 2019 | |
MR04 - N/A | 14 January 2019 | |
MR01 - N/A | 11 January 2019 | |
MR01 - N/A | 15 December 2018 | |
MR01 - N/A | 15 December 2018 | |
MR01 - N/A | 15 December 2018 | |
MR01 - N/A | 15 December 2018 | |
MR01 - N/A | 15 December 2018 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 18 December 2017 | |
MR01 - N/A | 20 November 2017 | |
PSC02 - N/A | 10 August 2017 | |
PSC07 - N/A | 10 August 2017 | |
AA - Annual Accounts | 30 June 2017 | |
AP03 - Appointment of secretary | 21 June 2017 | |
AP03 - Appointment of secretary | 21 June 2017 | |
CH01 - Change of particulars for director | 21 June 2017 | |
TM02 - Termination of appointment of secretary | 21 June 2017 | |
MR01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 16 March 2017 | |
CH01 - Change of particulars for director | 16 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
CS01 - N/A | 10 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 January 2017 | |
MR01 - N/A | 23 July 2016 | |
AA - Annual Accounts | 01 July 2016 | |
MR01 - N/A | 24 June 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2015 | |
CH01 - Change of particulars for director | 15 December 2015 | |
CH01 - Change of particulars for director | 15 December 2015 | |
CH03 - Change of particulars for secretary | 15 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
MR01 - N/A | 17 September 2015 | |
AA01 - Change of accounting reference date | 23 June 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 January 2015 | |
CH01 - Change of particulars for director | 23 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 January 2015 | |
AD01 - Change of registered office address | 07 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
AA01 - Change of accounting reference date | 03 January 2012 | |
AR01 - Annual Return | 31 December 2011 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA01 - Change of accounting reference date | 18 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
CERTNM - Change of name certificate | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
NEWINC - New incorporation documents | 30 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2020 | Outstanding |
N/A |
A registered charge | 27 May 2020 | Outstanding |
N/A |
A registered charge | 21 March 2019 | Outstanding |
N/A |
A registered charge | 29 January 2019 | Outstanding |
N/A |
A registered charge | 29 January 2019 | Outstanding |
N/A |
A registered charge | 29 January 2019 | Fully Satisfied |
N/A |
A registered charge | 29 January 2019 | Outstanding |
N/A |
A registered charge | 09 January 2019 | Outstanding |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 07 November 2017 | Outstanding |
N/A |
A registered charge | 15 March 2017 | Outstanding |
N/A |
A registered charge | 21 July 2016 | Outstanding |
N/A |
A registered charge | 22 June 2016 | Outstanding |
N/A |
A registered charge | 04 September 2015 | Fully Satisfied |
N/A |
Charge of certified shares and securities | 20 November 2012 | Fully Satisfied |
N/A |
Charge of certificated shares and securities | 10 July 2012 | Fully Satisfied |
N/A |
Debenture | 20 February 2012 | Outstanding |
N/A |
Debenture | 08 February 2012 | Fully Satisfied |
N/A |