Advanced company searchLink opens in new window

RLA 2019 LIMITED

Company number 02869179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Merger of the association and national landlords association LIMITED be approved 17/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association