Advanced company searchLink opens in new window

RLL HOLDINGS LIMITED

Company number 07835756

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)
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
  • GBP 902
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
  • GBP 902
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
  • GBP 902
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
  • GBP 902
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
  • GBP 1
04 Nov 2011 NEWINC Incorporation