- Company Overview for RRL ACCESS LIMITED (07716307)
- Filing history for RRL ACCESS LIMITED (07716307)
- People for RRL ACCESS LIMITED (07716307)
- Charges for RRL ACCESS LIMITED (07716307)
- Insolvency for RRL ACCESS LIMITED (07716307)
- More for RRL ACCESS LIMITED (07716307)
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
|
|
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
|
|
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
|