RSL SHERBURN UNLIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNES ROSENTHAL / 22/06/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHANNES ROSENTHAL / 20/07/2018

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED GEORG HEERDEGEN PARSBO

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS UNRUHE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED DR ALEXANDER EDELMANN

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED DR. JOHANNES ROSENTHAL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

15/08/1315 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

19/06/1219 June 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ILSLEY

View Document

21/06/1121 June 2011 SAIL ADDRESS CREATED

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MARTIN HEINRICH THEODOR REINTJES

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKMAR PREUSS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERNST JUNGER

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ANDREAS UNRUHE

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AUSTIN FRANKS / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ERNST PETER JUNGER / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW ILSLEY / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOLKMAR PREUSS / 24/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 1265 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COBBETTS (SECRETARIAL) LIMITED / 25/05/2007

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 AUDITOR'S RESIGNATION

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: BISHOPDYKE ROAD SHERBURN IN ELMET LEEDS YORKSHIRE LS25 6JA

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SUB DIVISION 21/12/04

View Document

04/01/054 January 2005 S-DIV 21/12/04

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: CROWN STREET LIVERPOOL MERSEYSIDE L8 7RF

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 COMPANY NAME CHANGED RENSHAW SCOTT UNLIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

26/08/0426 August 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/08/0426 August 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED RENSHAW SCOTT CERTIFICATE ISSUED ON 26/08/04

View Document

26/08/0426 August 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

26/08/0426 August 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/08/0426 August 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

03/06/043 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 4/8 BULL LANE EDMONTON N18

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 COMPANY NAME CHANGED HERO FOODS (U.K.) LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

25/03/9625 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/95

View Document

25/03/9625 March 1996 £ NC 26500000/41500000 29/

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

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

10/10/9410 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/93

View Document

07/10/937 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/937 October 1993 CONVE 17/08/93

View Document

07/10/937 October 1993 CONVERSION 17/08/93

View Document

07/10/937 October 1993 £ NC 16500000/26500000 17/08/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 23/04/93; CHANGE OF MEMBERS

View Document

08/11/928 November 1992 £ NC 15000000/16500000 28/08/92

View Document

08/11/928 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/92

View Document

08/07/928 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

03/04/923 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/02/9225 February 1992 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NC INC ALREADY ADJUSTED 29/05/90

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

06/06/906 June 1990 CAP OF 8122010 ORD SHAR 29/05/90

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED HERO FOODS LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED SORTMART LIMITED CERTIFICATE ISSUED ON 22/05/90

View Document

17/05/9017 May 1990 ALTER MEM AND ARTS 23/04/90

View Document

23/04/9023 April 1990 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