Advanced company searchLink opens in new window

RL MARKETING (CIS) LIMITED

Company number 03390839

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)
28 Oct 2015 CH01 Director's details changed for Mr Phillip Beamish on 28 October 2015
25 Jun 2015 AP01 Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 18 May 2015
  • ANNOTATION A second filed AP01 was registered on 19/11/2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 TM01 Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015
05 Mar 2015 TM01 Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015
11 Dec 2014 AP01 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 5 December 2014
30 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
21 Aug 2014 TM01 Termination of appointment of Anya Marjorie O'reilly as a director on 15 August 2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
23 Oct 2013 AP01 Appointment of Dr Jonathan Paul Taylor as a director on 8 October 2013
22 Oct 2013 AP01 Appointment of Mr Phillip Beamish as a director on 31 July 2013
19 Sep 2013 MISC Section 519 ca 2006
14 Aug 2013 TM02 Termination of appointment of Patricia Anne Wade as a secretary on 31 July 2013
14 Aug 2013 TM01 Termination of appointment of Mark Andrew Summerfield as a director on 31 July 2013
14 Aug 2013 TM01 Termination of appointment of Clare Louise Gosling as a director on 31 July 2013
14 Aug 2013 TM01 Termination of appointment of Rodney Jensen Bulmer as a director on 31 July 2013
13 Aug 2013 AD01 Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 13 August 2013
13 Aug 2013 AP04 Appointment of Royal London Management Services Limited as a secretary on 31 July 2013
13 Aug 2013 AP01 Appointment of Mrs Anya Majorie O'reilly as a director on 31 July 2013
13 Aug 2013 AP01 Appointment of Martin Lewis as a director on 31 July 2013
01 Aug 2013 CERTNM Company name changed cis policyholder services LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
01 Aug 2013 CONNOT Change of name notice
20 Jun 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 CH01 Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013