Advanced company searchLink opens in new window

RRL ACCESS LIMITED

Company number 07716307

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)
03 Jun 2019 MR01 Registration of charge 077163070006, created on 22 May 2019
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 MR01 Registration of charge 077163070005, created on 5 September 2018
06 Sep 2018 MR01 Registration of charge 077163070004, created on 5 September 2018
14 Aug 2018 MR04 Satisfaction of charge 077163070002 in full
13 Aug 2018 AP01 Appointment of Mr Gary Nichols as a director on 1 June 2018
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
05 Jul 2018 TM01 Termination of appointment of Gary Paul Nichols as a director on 1 June 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
29 Jan 2018 MR01 Registration of charge 077163070003, created on 29 January 2018
21 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
21 Aug 2017 PSC01 Notification of Lee Ainsworth as a person with significant control on 1 April 2017
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
04 Jan 2017 AP01 Appointment of Mr Lee Ainsworth as a director on 1 January 2017
04 Jan 2017 TM01 Termination of appointment of Stephen Paul Warner as a director on 1 January 2017
24 Nov 2016 MR01 Registration of charge 077163070002, created on 18 November 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
19 Jul 2016 MR04 Satisfaction of charge 077163070001 in full
16 Oct 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
27 Jul 2015 MR01 Registration of charge 077163070001, created on 24 July 2015
26 Jun 2015 AP03 Appointment of Mr Russell Edward Warner as a secretary on 26 June 2015
26 Jun 2015 AD01 Registered office address changed from C/O V Paige 11 Lime Tree Mews Lime Walk Headington Oxford Oxon OX3 7DZ England to C/O V Paige G Nichols, 11 Lime Tree Mews Lime Walk Headington Oxford OX3 7DZ on 26 June 2015
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100,000