- 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) |
---|---|---|---|
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Sep 2013 | TM01 | Termination of appointment of Kathryn Chetland as a director | |
21 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
09 Jan 2013 | AP01 | Appointment of Ms Sheila Wood as a director | |
16 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
22 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
02 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2008 | 288c | Director's change of particulars / kathryn chetland / 22/10/2008 | |
07 Jul 2008 | 288a | Director appointed georgette madeline campbell | |
07 Jul 2008 | 288a | Director appointed pauline audrey darren | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Apr 2008 | 288b | Appointment terminated secretary labyrinth properties LIMITED | |
24 Apr 2008 | 288a | Secretary appointed cosec management services LIMITED | |
08 Apr 2008 | 363s |
Return made up to 15/02/08; change of members
|