- Company Overview for RL LEGACY LIMITED (02858420)
- Filing history for RL LEGACY LIMITED (02858420)
- People for RL LEGACY LIMITED (02858420)
- Charges for RL LEGACY LIMITED (02858420)
- Insolvency for RL LEGACY LIMITED (02858420)
- More for RL LEGACY LIMITED (02858420)
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) |
---|---|---|---|
12 Jun 2014 | AP01 | Appointment of Dominic David Lawrence Cockram as a director | |
05 Mar 2014 | CH01 | Director's details changed for Tim Johnson on 28 February 2014 | |
05 Mar 2014 | CH03 | Secretary's details changed for Andrew John Griffin on 28 February 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Edwina Bensilum on 28 February 2014 | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
31 Jul 2013 | CH01 | Director's details changed for Tim Johnson on 11 June 2013 | |
30 Jul 2013 | MR01 | Registration of charge 028584200003 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of Michael Regester as a director | |
27 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Tim Johnson on 27 April 2012 | |
22 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Edwina Bensilum on 11 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Andrew John Griffin on 11 June 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Tim Johnson on 21 January 2010 | |
05 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Jul 2009 | 363a | Return made up to 11/06/09; full list of members | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY | |
25 Mar 2009 | 288c | Director's change of particulars / tim johnson / 17/03/2009 |