- Company Overview for RSL NO.42 LIMITED (02992313)
- Filing history for RSL NO.42 LIMITED (02992313)
- People for RSL NO.42 LIMITED (02992313)
- Charges for RSL NO.42 LIMITED (02992313)
- More for RSL NO.42 LIMITED (02992313)
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) |
---|---|---|---|
31 Jan 2020 | AP02 | Appointment of Residual Services Corporate Director Limited as a director on 20 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Graham John White as a director on 16 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Kent Richard Sobey as a director on 20 January 2020 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Graham John White on 10 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
23 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
20 Aug 2013 | CH01 | Director's details changed for Mr Graham John White on 16 August 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Apr 2013 | CH01 | Director's details changed for Robert Sobey on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Donald Creighton Rae Sobey on 10 April 2013 | |
17 Jan 2013 | AP04 | Appointment of Argenta Secretariat Limited as a secretary | |
17 Jan 2013 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary |