- Company Overview for RLR M SPORT LIMITED (06770300)
- Filing history for RLR M SPORT LIMITED (06770300)
- People for RLR M SPORT LIMITED (06770300)
- Charges for RLR M SPORT LIMITED (06770300)
- More for RLR M SPORT LIMITED (06770300)
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
|
|
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
|
|
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
|
|
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 |