- Company Overview for RLG PROJECTS LTD (04035414)
- Filing history for RLG PROJECTS LTD (04035414)
- People for RLG PROJECTS LTD (04035414)
- More for RLG PROJECTS LTD (04035414)
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) |
---|---|---|---|
09 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 12 September 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom on 5 July 2012 | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from the Blackberry Patch Parkstone Road, Ropley Alresford Hampshire SO24 0EP on 15 September 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Stephen Alan Jones on 12 November 2010 | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
13 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
24 Apr 2009 | 288b | Appointment terminated director tom dunaway | |
06 Nov 2008 | 288a | Secretary appointed mark david jones | |
04 Nov 2008 | 288a | Director appointed stephen alan jones | |
04 Nov 2008 | 288a | Director appointed tom dunaway | |
04 Nov 2008 | 288b | Appointment terminated director and secretary david jones | |
27 Oct 2008 | AA | Accounts for a dormant company made up to 30 June 2008 |