- Company Overview for RLA 2019 LIMITED (02869179)
- Filing history for RLA 2019 LIMITED (02869179)
- People for RLA 2019 LIMITED (02869179)
- Charges for RLA 2019 LIMITED (02869179)
- More for RLA 2019 LIMITED (02869179)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
07 May 2024 | AD01 | Registered office address changed from Suite 313, Tootal Buildings Broadhurst House 56, Oxford Street Manchester M1 6EU England to Suite 323, Tootal Buildings, Broadhurst House 56, Oxford Street Manchester M1 6EU on 7 May 2024 | |
07 May 2024 | AD01 | Registered office address changed from 212 Washway Road Sale Manchester M33 6RN United Kingdom to Suite 313, Tootal Buildings Broadhurst House 56, Oxford Street Manchester M1 6EU on 7 May 2024 | |
22 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2022 | MA | Memorandum and Articles of Association | |
30 Apr 2022 | AP01 | Appointment of Mr Philip Allan Cox as a director on 29 April 2022 | |
30 Apr 2022 | AP01 | Appointment of Ms Geraldine Marion Berg as a director on 29 April 2022 | |
24 Dec 2021 | TM01 | Termination of appointment of Alan Richard Ward as a director on 24 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Adrian Dion Jeakings as a director on 24 December 2021 | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
10 Aug 2021 | AP03 | Appointment of Mr Philip Allan Cox as a secretary on 1 August 2021 | |
10 Aug 2021 | TM02 | Termination of appointment of Ben Beadle as a secretary on 1 August 2021 | |
02 Jul 2021 | MR01 | Registration of charge 028691790001, created on 30 June 2021 | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
24 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
03 Aug 2020 | MA | Memorandum and Articles of Association | |
03 Aug 2020 | MA | Memorandum and Articles of Association | |
18 Jul 2020 | RESOLUTIONS |
Resolutions
|