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)
20 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Feb 2020 MR01 Registration of charge 067703000002, created on 21 February 2020
15 Jan 2020 MR04 Satisfaction of charge 067703000001 in full
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
11 Dec 2017 PSC01 Notification of Nicholas Ian Reynolds as a person with significant control on 9 January 2017
11 Dec 2017 PSC04 Change of details for Mrs Lindsey Victoria Reynolds as a person with significant control on 9 January 2017
11 Dec 2017 PSC07 Cessation of Jason Peter Longworth as a person with significant control on 21 December 2016
16 Aug 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2017 AP03 Appointment of Mrs Lindsey Victoria Reynolds as a secretary on 22 December 2016
31 Jan 2017 CH01 Director's details changed for Mr Nicholas Ian Reynolds on 31 January 2017
04 Jan 2017 MR01 Registration of charge 067703000001, created on 21 December 2016
03 Jan 2017 TM01 Termination of appointment of Jason Peter Longworth as a director on 21 December 2016
03 Jan 2017 TM02 Termination of appointment of Jason Peter Longworth as a secretary on 21 December 2016
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
23 Oct 2013 AD01 Registered office address changed from Units 2+2a Hall Moss Business Park Bolton Road Darwen Lancashire BB3 2TT on 23 October 2013