- 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) |
---|---|---|---|
18 Jul 2020 | CONNOT | Change of name notice | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | PSC02 | Notification of National Residential Landlords Association as a person with significant control on 9 April 2020 | |
13 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Douglas James Haig as a director on 10 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Adrian Dion Jeakings as a director on 31 March 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Robert William Newey as a director on 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Mark Stephen Butterworth as a director on 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of David Brereton Melen as a director on 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of David Stuart Nicholas Smith as a director on 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Christopher John Town as a director on 31 March 2020 | |
15 Apr 2020 | TM02 | Termination of appointment of Richard Owen Jones as a secretary on 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Paul Howard Smee as a director on 31 March 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Ben Beadle as a director on 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Carrie Marie Kus as a director on 31 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Andrew Victor Burton as a director on 31 March 2020 | |
15 Apr 2020 | AP03 | Appointment of Mr Ben Beadle as a secretary on 31 March 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Mar 2019 | AD01 | Registered office address changed from 1 Roebuck Lane Sale Manchester M33 7SY to 212 Washway Road Sale Manchester M33 6RN on 20 March 2019 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Christopher John Town on 27 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mrs Carrie Marie Kus on 28 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
04 Jul 2018 | MA | Memorandum and Articles of Association | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|