- Company Overview for RKL SMITH INVESTMENTS LIMITED (11419637)
- Filing history for RKL SMITH INVESTMENTS LIMITED (11419637)
- People for RKL SMITH INVESTMENTS LIMITED (11419637)
- More for RKL SMITH INVESTMENTS LIMITED (11419637)
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 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
03 Sep 2019 | PSC01 | Notification of Julie Smith as a person with significant control on 30 July 2018 | |
03 Sep 2019 | PSC04 | Change of details for Mr Adrian Geoffrey Smith as a person with significant control on 30 July 2018 | |
03 Sep 2019 | PSC01 | Notification of Dean Anthony Blunden as a person with significant control on 30 July 2018 | |
30 Jul 2019 | AP01 | Appointment of Mrs Julie Smith as a director on 29 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Huntley House Hambridge Lane Newbury Berkshire RG14 5TU United Kingdom to The Old Dairy 11 Milner Road Burnham Bucks SL1 7PA on 30 July 2019 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|