- Company Overview for R L CONSULTING LIMITED (04133345)
- Filing history for R L CONSULTING LIMITED (04133345)
- People for R L CONSULTING LIMITED (04133345)
- Charges for R L CONSULTING LIMITED (04133345)
- Registers for R L CONSULTING LIMITED (04133345)
- More for R L CONSULTING LIMITED (04133345)
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) |
---|---|---|---|
03 Sep 2018 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CC04 | Statement of company's objects | |
21 Feb 2017 | AD01 | Registered office address changed from The Field Station Northfield Farm Wytham Oxfordshire OX2 8QJ to Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN on 21 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
13 Oct 2016 | CH01 | Director's details changed for Mr Malcolm David Foster Pye on 1 April 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Mr Mark James Plampin on 9 June 2016 | |
14 Jun 2016 | AUD | Auditor's resignation | |
05 May 2016 | AA | Full accounts made up to 30 September 2015 | |
11 Mar 2016 | MR04 | Satisfaction of charge 041333450002 in full | |
15 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
30 Jun 2015 | AP04 | Appointment of David Venus & Company Llp as a secretary on 5 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 5 June 2015 | |
30 Apr 2015 | AD02 | Register inspection address has been changed from 10 Margaret Street London W1W 8RL England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
17 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
|
|
23 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2014 | MR01 | Registration of charge 041333450003 | |
02 Jul 2014 | MR01 | Registration of charge 041333450002 | |
02 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD02 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QO United Kingdom |