PEARL RLH LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED SHAMIRA MOHAMMED

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA HUCKLE

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN HUCKLE / 05/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED ANDREW MOSS

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN MAXWELL

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR MICHAEL JOHN MERRICK

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: 301 ST VINCENT STREET GLASGOW G2 5HN

View Document

01/10/081 October 2008 DIRECTOR RESIGNED GRAHAM SINGLETON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED HELEN MARY MAXWELL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED SANDRA DAWN HUCKLE

View Document

28/05/0828 May 2008 SECRETARY'S PARTICULARS RESOLUTION SECRETARIAT SERVICES LIMITED

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED RLL HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

08/05/088 May 2008 DIRECTOR RESIGNED JAMES NEWMAN

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DIVIDEND PAYMENT 13/12/07

View Document

29/11/0729 November 2007 RED OF ISS CAP & CANCEL SHR PREM

View Document

29/11/0729 November 2007 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/10/0718 October 2007 � NC 4368000000/1 17/10/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 APPROVE WRITTEN RES 16/05/07

View Document

24/05/0724 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/0616 October 2006

View Document

16/10/0616 October 2006

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/09/0615 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0615 September 2006 RESOLUTIONS ANNEXED 05/09/06

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 301 ST VINCENT STREET GLASGOW G2 5HN

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 COMPANY NAME CHANGED ABBEY NATIONAL SMA HOLDINGS LIMI TED CERTIFICATE ISSUED ON 04/09/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

28/03/0228 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 � NC 3500000000/4368000000 28/02/02

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 � NC 1500000000/3500000000 29/06/01

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

03/07/013 July 2001 � NC 533500000/1500000000 2

View Document

03/07/013 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/10/9923 October 1999 AUDITOR'S RESIGNATION

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 NC INC ALREADY ADJUSTED 17/05/99

View Document

26/05/9926 May 1999 � NC 33500000/533500000 17/05/99

View Document

26/05/9926 May 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 30/08/95

View Document

22/01/9622 January 1996 � NC 29500000/33500000 28/

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 30/08/95

View Document

22/01/9622 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

27/09/9527 September 1995 S252 DISP LAYING ACC 21/09/95

View Document

27/09/9527 September 1995 S386 DISP APP AUDS 21/09/95

View Document

27/09/9527 September 1995 S366A DISP HOLDING AGM 21/09/95

View Document

27/09/9527 September 1995 S369(4) SHT NOTICE MEET 21/09/95

View Document

27/09/9527 September 1995 S80A AUTH TO ALLOT SEC 21/09/95

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: G OFFICE CHANGED 21/04/95 109 ST VINCENT STREET GLASGOW G2 5HN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 26/08/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: G OFFICE CHANGED 05/05/92 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED DUNWILCO (268) LIMITED CERTIFICATE ISSUED ON 23/12/91

View Document

04/11/914 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 � NC 1000/29500000 24/

View Document

02/10/912 October 1991 S-DIV 24/09/91

View Document

02/10/912 October 1991 NC INC ALREADY ADJUSTED 24/09/91

View Document

02/10/912 October 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/09/91

View Document

27/09/9127 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/09/9127 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/09/9124 September 1991 ALTER MEM AND ARTS 05/09/91

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9126 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company