R & L ACCOUNTANCY SOLUTIONS LTD

Company Documents

DateDescription
24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/209 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O C/O 43 NEW ROAD RADLETT HERTFORDSHIRE WD7 8LX ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

14/01/1414 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SAIL ADDRESS CHANGED FROM: C/O CAVENDISH & CO REGUS HOUSE 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 REGISTERED OFFICE CHANGED ON 01/09/2012 FROM 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU ENGLAND

View Document

03/07/123 July 2012 COMPANY NAME CHANGED CAVENDISH & CO LTD CERTIFICATE ISSUED ON 03/07/12

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM: C/O CAVENDISH & CO SUITE 6 CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HP

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR ROGER CAVENDISH

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR LISA CAVENDISH

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS LISA RACHAEL CAVENDISH

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CAVENDISH

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM SUITE 6 C P HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HP

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CAVENDISH / 02/03/2010

View Document

02/03/102 March 2010 COMPANY NAME CHANGED POWER VEND LTD CERTIFICATE ISSUED ON 02/03/10

View Document

17/02/1017 February 2010 CHANGE OF NAME 31/12/2009

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM SUITE 26 C P HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HP

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY LISA CAVENDISH

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 43 NEW ROAD RADLETT HERTFORDSHIRE WD7 8LX

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED CAVENDISH GARDENS LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 318 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TT

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information