- Company Overview for REELLEARNING LIMITED (07604825)
- Filing history for REELLEARNING LIMITED (07604825)
- People for REELLEARNING LIMITED (07604825)
- More for REELLEARNING LIMITED (07604825)
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 Dec 2016 | AP01 | Appointment of Mr Robbie Beak as a director on 9 December 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
21 Jul 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AD01 | Registered office address changed from C/O Rsm Tenon Charterhouse Legge Street Birmingham B4 7EU United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester England and Wales LE19 1SD on 21 July 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jan 2014 | CH01 | Director's details changed for Mrs Rebecca Amy Cadwallader on 23 April 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Dec 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 September 2012 | |
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 16 April 2012
|
|
18 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from C/O Prince & Co Charter House Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 17 April 2012 | |
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 14 April 2011
|
|
11 Jul 2011 | TM01 | Termination of appointment of Yvonne Davies as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Philip Davies as a director | |
10 May 2011 | AP01 | Appointment of Yvonne Ann Davies as a director | |
10 May 2011 | AP01 | Appointment of Philip Paul Davies as a director | |
27 Apr 2011 | AP01 | Appointment of Rebecca Amy Cadwallader as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
14 Apr 2011 | NEWINC | Incorporation |