Advanced company searchLink opens in new window

RLR M SPORT LIMITED

Company number 06770300

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)
06 Jan 2025 AD01 Registered office address changed from 3 Filers Way Weston-Super-Mare BS24 7JP England to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 6 January 2025
13 Nov 2024 AD01 Registered office address changed from 2 Shacks Barn Farm Silverstone Towcester NN12 8TB England to 3 Filers Way Weston-Super-Mare BS24 7JP on 13 November 2024
13 Nov 2024 MR04 Satisfaction of charge 067703000002 in full
12 Nov 2024 TM01 Termination of appointment of Zanete Ferguson as a director on 11 November 2024
12 Nov 2024 AP01 Appointment of Mr Adam Shore as a director on 11 November 2024
06 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jul 2024 AD01 Registered office address changed from 9 9 Network Park Duddeston Mill Road Birmingham B8 1AU United Kingdom to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 26 July 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
09 Feb 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
10 Nov 2023 PSC07 Cessation of Nicholas Ian Reynolds as a person with significant control on 10 October 2023
10 Nov 2023 TM01 Termination of appointment of Nicholas Ian Reynolds as a director on 9 November 2023
10 Nov 2023 TM02 Termination of appointment of Lindsey Victoria Reynolds as a secretary on 9 November 2023
10 Nov 2023 CH01 Director's details changed for Mrs Zanete Ferguson on 8 November 2023
10 Nov 2023 PSC07 Cessation of Lindsey Victoria Reynolds as a person with significant control on 10 October 2023
17 Oct 2023 AD01 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ to 9 9 Network Park Duddeston Mill Road Birmingham B8 1AU on 17 October 2023
17 Oct 2023 AP01 Appointment of Mrs Zanete Ferguson as a director on 13 October 2023
30 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
12 Dec 2022 PSC05 Change of details for Rlr Holdings Ltd as a person with significant control on 9 December 2022
23 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
20 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
10 Dec 2020 PSC04 Change of details for Mr Nicholas Ian Reynolds as a person with significant control on 6 December 2019
10 Dec 2020 PSC02 Notification of Rlr Holdings Ltd as a person with significant control on 6 December 2019