- Company Overview for RELX (UK) LIMITED (02746621)
- Filing history for RELX (UK) LIMITED (02746621)
- People for RELX (UK) LIMITED (02746621)
- More for RELX (UK) LIMITED (02746621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Nov 2015 | CERTNM |
Company name changed reed elsevier (uk) LIMITED\certificate issued on 02/11/15
|
|
02 Nov 2015 | CONNOT | Change of name notice | |
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
04 Dec 2014 | TM01 | Termination of appointment of Anne Janette Joseph as a director on 1 December 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
08 Mar 2013 | TM01 | Termination of appointment of Paul Richardson as a director | |
22 Nov 2012 | AP01 | Appointment of Mrs Kumsal Bayazit Besson as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Mark Armour as a director | |
24 Aug 2012 | CH01 | Director's details changed for Paul Richardson on 24 August 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Anne Janette Joseph on 24 August 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Mark Henry Armour on 24 August 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Paul Richardson on 24 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
03 Jul 2012 | TM02 | Termination of appointment of Simon Mitchley as a secretary | |
26 Jun 2012 | AP03 | Appointment of Mr Alan William Mcculloch as a secretary | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | AP01 | Appointment of Mr Henry Adam Udow as a director | |
13 Jan 2012 | AP03 | Appointment of Simon Colin Mitchley as a secretary | |
13 Jan 2012 | TM02 | Termination of appointment of Stephen Cowden as a secretary |