RL INVESTMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Mark Andrew James Tiner as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Shaheen Kumar as a director on 2025-04-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2018-03-05

View Document

05/10/245 October 2024 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mr Shaheen Kumar as a director on 2024-05-28

View Document

12/06/2412 June 2024 Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28

View Document

11/04/2411 April 2024 Full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Patrick Thomas Robson as a director on 2024-02-23

View Document

27/10/2327 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

28/03/2328 March 2023 Termination of appointment of David James Jarmany as a director on 2023-03-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Patrick Thomas Robson on 2022-08-12

View Document

10/05/2210 May 2022 Director's details changed for David James Jarmany on 2022-05-10

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Second filing for the termination of Caroline Louise Pitcher as a director

View Document

29/01/2129 January 2021 Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD CHARLES SEEKINGS / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE PITCHER / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED / 01/07/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE LOUISE PITCHER / 20/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DIRECTOR CAROLINE LOUISE PITCHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 Confirmation statement made on 2018-03-05 with updates

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED HARRY EDWARD CHARLES SEEKINGS

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 16/06/13 STATEMENT OF CAPITAL GBP 1430

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 SECTION 519

View Document

23/04/1523 April 2015 SECTION 519

View Document

19/02/1519 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 AUDITOR'S RESIGNATION

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORTIMER

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MONTAGUE

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL DODDS

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 12 CHARLES II STREET CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

26/03/1326 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 STATEMENT BY DIRECTORS

View Document

28/04/1128 April 2011 REDUCE SHARE PREM ACCOUNT 18/04/2011

View Document

28/04/1128 April 2011 28/04/11 STATEMENT OF CAPITAL GBP 1429

View Document

28/04/1128 April 2011 SOLVENCY STATEMENT DATED 18/04/11

View Document

24/03/1124 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

26/05/1026 May 2010 17/05/10 STATEMENT OF CAPITAL GBP 1429

View Document

18/05/1018 May 2010 ADOPT ARTICLES 01/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR EVANS / 01/01/2010

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

08/03/068 March 2006 COMPANY NAME CHANGED RYHURST LIFT INVESTMENT LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: RYDON HOUSE STATION ROAD FOREST ROW RH18 5DW

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

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