Advanced company searchLink opens in new window

THE ROYAL BRITISH LEGION FAMILY AND SUPPORT LOTTERY LIMITED

Company number 07758114

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)
20 Jun 2016 CH01 Director's details changed for Charles Benedict Byrne on 20 June 2016
20 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
20 Jun 2016 CH01 Director's details changed for Charles Benedict Byrne on 20 June 2016
16 Jun 2016 AA Full accounts made up to 30 September 2015
25 May 2016 AP01 Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016
25 May 2016 TM01 Termination of appointment of John Martin Graham as a director on 25 May 2016
21 Apr 2016 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA
04 Jan 2016 AP01 Appointment of Mr Gary John Ryan as a director on 18 December 2015
04 Jan 2016 AP01 Appointment of Mr John Martin Graham as a director on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Susan Jane Freeth as a director on 18 December 2015
03 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
28 Jul 2015 AP03 Appointment of Luke Joannou as a secretary on 10 July 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2015 CERTNM Company name changed travel and learn LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-10
25 Jul 2015 NM06 Change of name with request to seek comments from relevant body
25 Jul 2015 CONNOT Change of name notice
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 6
22 Jul 2015 AP01 Appointment of Charles Benedict Byrne as a director on 10 July 2015
22 Jul 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2015
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Sep 2014 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Sep 2014 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
19 Aug 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014
19 Aug 2014 TM02 Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014