R L CONSULTING LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH LAYTON

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/09/186 September 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

04/09/184 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

04/09/184 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1712 June 2017 ADOPT ARTICLES 12/04/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM THE FIELD STATION NORTHFIELD FARM WYTHAM OXFORDSHIRE OX2 8QJ

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 01/04/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PLAMPIN / 09/06/2016

View Document

14/06/1614 June 2016 AUDITOR'S RESIGNATION

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041333450002

View Document

15/01/1615 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

30/06/1530 June 2015 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

30/04/1530 April 2015 SAIL ADDRESS CHANGED FROM: 10 MARGARET STREET LONDON W1W 8RL ENGLAND

View Document

17/01/1517 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041333450003

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041333450002

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QO UNITED KINGDOM

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LTD

View Document

20/01/1420 January 2014 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/05/1317 May 2013 SECTION 519 OF THE COMPANIE ACT 2006

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

21/01/1321 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/03/125 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/02/1229 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 150001

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW COOK / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LAYTON / 20/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL RICHARD WILLIAMS / 20/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JAMES BONNEY / 20/12/2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR MARK JAMES PLAMPIN

View Document

19/10/1019 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1019 October 2010 ADOPT ARTICLES 14/10/2010

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED KARL RICHARD WILLIAMS

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 S80A AUTH TO ALLOT SEC 08/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: APPLETREES GRIMS LODGE FARM COOMBE BISSETT SALISBURY WILTSHIRE SP5 4LP

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information