- Company Overview for 54 RLS LIMITED (05711165)
- Filing history for 54 RLS LIMITED (05711165)
- People for 54 RLS LIMITED (05711165)
- More for 54 RLS LIMITED (05711165)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
15 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Mar 2023 | TM01 | Termination of appointment of Charlotte Jaquest as a director on 1 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Guy William Baylis as a director on 1 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
31 Jan 2023 | AP01 | Appointment of Claudio Fabricio De Oliveira Costa as a director on 31 January 2023 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | AP01 | Appointment of Miss Charlotte Jaquest as a director on 30 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Pauline Audrey Darren as a director on 9 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
02 Nov 2015 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O Foxes Propety Management 6 Poole Hill Bournemouth BH2 5PS on 2 November 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 1 November 2015 |