- Company Overview for RLL HOLDINGS LIMITED (07835756)
- Filing history for RLL HOLDINGS LIMITED (07835756)
- People for RLL HOLDINGS LIMITED (07835756)
- Charges for RLL HOLDINGS LIMITED (07835756)
- More for RLL HOLDINGS LIMITED (07835756)
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) |
---|---|---|---|
22 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
07 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Philip John Savage on 25 April 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Suzanne Savage as a director | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 2 October 2012
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 March 2012 | |
16 Mar 2012 | AD01 | Registered office address changed from C/O Thompson & Cooke Llp 100 Market Street Stalybridge Cheshire SK15 2AB United Kingdom on 16 March 2012 | |
16 Jan 2012 | AP01 | Appointment of Mrs Suzanne Savage as a director | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
04 Nov 2011 | NEWINC | Incorporation |