- Company Overview for RL CAPITAL LIMITED (03602240)
- Filing history for RL CAPITAL LIMITED (03602240)
- People for RL CAPITAL LIMITED (03602240)
- Charges for RL CAPITAL LIMITED (03602240)
- More for RL CAPITAL LIMITED (03602240)
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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Mr Glenn Sherwood as a director on 1 March 2020 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CH01 | Director's details changed for Sir Robert Malpas on 20 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Patrick William Miles on 20 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr John Longden on 20 July 2019 | |
22 Jul 2019 | CH03 | Secretary's details changed for Robert Mark Longden on 20 July 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
16 Nov 2018 | AP01 | Appointment of Mr Patrick William Miles as a director on 16 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | AD01 | Registered office address changed from Park 34 Southmead Ind Estate Didcot Oxon OX11 7WB to Unit 5C Trident Business Park Basil Hill Road Didcot Oxon OX11 7HJ on 26 June 2018 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr John Longden as a director on 4 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of Nicholas James Radclyffe as a director on 28 February 2017 | |
20 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | TM01 | Termination of appointment of Christopher Brooke as a director |