Advanced company searchLink opens in new window

RCHL OLD LIMITED

Company number 02207611

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 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
04 Dec 2023 AA01 Previous accounting period extended from 30 March 2023 to 29 September 2023
09 May 2023 AA Full accounts made up to 30 March 2022
13 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
26 Oct 2022 TM01 Termination of appointment of Timothy John Smyth as a director on 24 October 2022
26 Oct 2022 TM01 Termination of appointment of Lance Douglas Harvey as a director on 24 October 2022
26 Oct 2022 TM01 Termination of appointment of Graham Marshall Coates as a director on 24 October 2022
26 Oct 2022 TM02 Termination of appointment of Penelope Jane Fullerton as a secretary on 24 October 2022
26 Oct 2022 AP01 Appointment of Mr Shane O’Neill as a director on 24 October 2022
26 Sep 2022 AD01 Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 26 September 2022
30 Jun 2022 AA Full accounts made up to 30 March 2021
05 Jun 2022 CH03 Secretary's details changed for Mrs Penelope Jane Pullerton on 1 June 2022
05 Jun 2022 TM02 Termination of appointment of Elizabeth Anne Brophy as a secretary on 31 May 2022
05 Jun 2022 AP03 Appointment of Mrs Penelope Jane Pullerton as a secretary on 1 June 2022
25 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Jun 2021 TM01 Termination of appointment of Allan Crawford Adamson Gribben as a director on 22 June 2021
15 Apr 2021 AA Full accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
09 Oct 2020 TM01 Termination of appointment of Malachy Paul Smith as a director on 1 September 2020
17 Aug 2020 AD01 Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020
03 Aug 2020 AD01 Registered office address changed from The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020
17 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-28
17 Mar 2020 CONNOT Change of name notice