- Company Overview for RLT HOLDINGS (UK) LIMITED (07613218)
- Filing history for RLT HOLDINGS (UK) LIMITED (07613218)
- People for RLT HOLDINGS (UK) LIMITED (07613218)
- More for RLT HOLDINGS (UK) LIMITED (07613218)
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) |
---|---|---|---|
25 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Mr Lee Neal on 21 April 2011 | |
14 Mar 2012 | AP03 | Appointment of Mr Andrew Nicholas Cliffe as a secretary | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2011
|
|
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2011
|
|
12 Jul 2011 | AP01 | Appointment of Mr Lee Neal as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Rupert Crispin Cleach Prince as a director | |
08 Jul 2011 | AP01 | Appointment of Ms Julie Ann Cates as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Rupert Crispin Cleach Prince as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
21 Apr 2011 | NEWINC | Incorporation |