Advanced company searchLink opens in new window

RLG PROJECTS LTD

Company number 04035414

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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