- Company Overview for RSLC DEVELOPMENTS LTD (08718447)
- Filing history for RSLC DEVELOPMENTS LTD (08718447)
- People for RSLC DEVELOPMENTS LTD (08718447)
- Charges for RSLC DEVELOPMENTS LTD (08718447)
- More for RSLC DEVELOPMENTS LTD (08718447)
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) |
---|---|---|---|
21 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Oct 2018 | MR05 | Part of the property or undertaking has been released from charge 087184470005 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
26 Jun 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 087184470006, created on 19 June 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Apr 2018 | MR04 | Satisfaction of charge 087184470002 in full | |
16 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
24 Aug 2017 | CH01 | Director's details changed for Mrs Samantha Lesley Lond-Caulk on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Robert Joseph Lond-Caulk on 23 August 2017 | |
19 Jul 2017 | AD02 | Register inspection address has been changed from The Barn Dukes Lane Caston Attleborough Norfolk NR17 1BL England to Woodland House Norwich Road Carbooke Thetford Norfolk IP25 6TJ | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Samantha Lesley Lond-Caulk on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Robert Joseph Lond-Caulk on 29 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Samantha Lesley Lond-Caulk on 20 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Samantha Lesley Lond-Caulk on 15 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Robert Joseph Lond-Caulk on 15 September 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 May 2016 | MR01 | Registration of charge 087184470005, created on 26 April 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Apr 2015 | MR01 | Registration of charge 087184470004, created on 9 April 2015 | |
31 Mar 2015 | MR01 | Registration of charge 087184470003, created on 19 March 2015 | |
18 Oct 2014 | MR01 |
Registration of charge 087184470002, created on 1 October 2014
|