- Company Overview for RSL NO.33 LIMITED (06350924)
- Filing history for RSL NO.33 LIMITED (06350924)
- People for RSL NO.33 LIMITED (06350924)
- Charges for RSL NO.33 LIMITED (06350924)
- More for RSL NO.33 LIMITED (06350924)
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) |
---|---|---|---|
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | AP02 | Appointment of Residual Services Corporate Director Limited as a director on 27 December 2017 | |
04 Jan 2018 | PSC02 | Notification of Residual Services Limited as a person with significant control on 27 December 2017 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Ian Michael Winchester as a director on 27 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 27 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Marcus Gary Warner as a director on 27 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr David Monksfield as a director on 27 December 2017 | |
05 Oct 2017 | AP02 | Appointment of Apcl Corporate Director No.1 Limited as a director on 18 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Alan William Tucker as a director on 18 September 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
24 Feb 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
15 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 15 December 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Ian Michael Winchester on 1 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Gerald Henry Houghton as a director on 24 March 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
17 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders |