Advanced company searchLink opens in new window

RSM UK NLT LIMITED

Company number 05924823

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)
13 Jan 2011 AP01 Appointment of Jane Catherine Bleach as a director
13 Jan 2011 AP01 Appointment of Elfed Wyn Jarvis as a director
13 Jan 2011 AP01 Appointment of Tracey Elizabeth Callaghan as a director
07 Jan 2011 TM01 Termination of appointment of James Bugden as a director
09 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
12 Oct 2010 AD03 Register(s) moved to registered inspection location
12 Oct 2010 AD02 Register inspection address has been changed
01 Sep 2010 TM02 Termination of appointment of John Warner as a secretary
01 Sep 2010 AP03 Appointment of Alan Duley as a secretary
14 Apr 2010 88(3) Particulars of contract relating to shares
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 5 May 2009
  • GBP 636,995.80
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 636,995.80
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
15 Oct 2009 AR01 Annual return made up to 5 September 2009 with bulk list of shareholders
06 Oct 2009 88(3) Particulars of contract relating to shares
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 May 2009
  • GBP 628,595.80
31 Mar 2009 88(2) Ad 24/03/09\gbp si 1560000@0.01=15600\gbp ic 607995.8/623595.8\
30 Mar 2009 88(2) Ad 19/03/09\gbp si 8000000@0.01=80000\gbp ic 527995.8/607995.8\
09 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2009 88(2) Ad 23/02/09\gbp si 50159601@0.01=501596.01\gbp ic 26399.79/527995.8\
09 Feb 2009 288b Appointment terminated director mark blakemore
09 Feb 2009 288b Appointment terminated director milton nicholas
01 Feb 2009 AA Group of companies' accounts made up to 31 March 2008