- Company Overview for RSL NO.20 LIMITED (04061657)
- Filing history for RSL NO.20 LIMITED (04061657)
- People for RSL NO.20 LIMITED (04061657)
- Charges for RSL NO.20 LIMITED (04061657)
- More for RSL NO.20 LIMITED (04061657)
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 May 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Feb 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
22 Dec 2016 | CH02 | Director's details changed for Residual Services Corporate Director Limited on 21 December 2016 | |
22 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 22 December 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
27 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 Aug 2015 | TM01 | Termination of appointment of Timothy Patrick Cutler as a director on 14 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Christine Verley Georgina Cutler as a director on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr David Lyn Powell as a director on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Christopher John Rupert Fairs as a director on 14 August 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Christine Verley Georgina Cutler on 24 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Dr Timothy Patrick Cutler on 24 February 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Christine Verley Georgina Cutler on 30 August 2013 | |
09 Sep 2013 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 30 August 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Dr Timothy Patrick Cutler on 30 August 2013 | |
29 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | AP02 | Appointment of Residual Services Corporate Director Limited as a director | |
06 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
16 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders |