RSL NO.46 LIMITED

04311828
5TH FLOOR 70 GRACECHURCH STREET LONDON ENGLAND EC3V 0XL

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 18 Buy now
16 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2023 accounts Annual Accounts 18 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Richard James Osborne) 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Derek Ralph Lander) 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Apcl Corporate Director No.2 Limited) 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Apcl Corporate Director No.1 Limited) 1 Buy now
30 Oct 2023 officers Termination of appointment of director (David Charles Bowles) 1 Buy now
30 Oct 2023 officers Appointment of corporate director (Residual Services Corporate Director Limited) 2 Buy now
30 Oct 2023 officers Appointment of director (Mr Marcus Gary Warner) 2 Buy now
30 Oct 2023 officers Appointment of director (Mr Robert Paul Flach) 2 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 officers Appointment of director (Mr David Charles Bowles) 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Michael William Webb) 1 Buy now
05 May 2022 accounts Annual Accounts 18 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 18 Buy now
10 Jan 2021 accounts Annual Accounts 39 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 39 Buy now
04 Apr 2019 officers Appointment of director (Mr Michael William Webb) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (James Anthony Mackay) 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2018 accounts Annual Accounts 40 Buy now
29 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2018 officers Change of particulars for director (Mr James Anthony Mackay) 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 38 Buy now
08 Mar 2017 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2016 officers Change of particulars for corporate director (Apcl Corporate Director No.1 Limited) 1 Buy now
19 Dec 2016 officers Change of particulars for corporate director (Apcl Corporate Director No.2 Limited) 1 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2016 accounts Annual Accounts 40 Buy now
28 Apr 2016 officers Appointment of director (Mr James Anthony Mackay) 2 Buy now
08 Mar 2016 auditors Auditors Resignation Company 2 Buy now
02 Mar 2016 officers Termination of appointment of director (David Peter Reames) 1 Buy now
05 Feb 2016 resolution Resolution 23 Buy now
19 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2015 annual-return Annual Return 7 Buy now
03 Nov 2015 officers Appointment of corporate director (Apcl Corporate Director No.2 Limited) 2 Buy now
03 Nov 2015 officers Appointment of corporate director (Apcl Corporate Director No.1 Limited) 2 Buy now
03 Nov 2015 officers Appointment of director (Mr David Peter Reames) 2 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 officers Appointment of corporate secretary (Argenta Secretariat Limited) 2 Buy now
22 Oct 2015 officers Termination of appointment of director (Nomina Plc) 1 Buy now
22 Oct 2015 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 Buy now
22 Oct 2015 officers Termination of appointment of secretary (Hampden Legal Plc) 1 Buy now
09 Sep 2015 accounts Annual Accounts 23 Buy now
06 Nov 2014 annual-return Annual Return 7 Buy now
26 Sep 2014 accounts Annual Accounts 23 Buy now
25 Jun 2014 officers Appointment of director (Richard James Osborne) 3 Buy now
25 Jun 2014 officers Appointment of director (Derek Ralph Lander) 3 Buy now
18 Jun 2014 officers Termination of appointment of director (Anthony Outhart) 1 Buy now
18 Jun 2014 officers Termination of appointment of director (Martin Hill) 1 Buy now
13 Nov 2013 annual-return Annual Return 7 Buy now
19 Sep 2013 accounts Annual Accounts 23 Buy now
14 Nov 2012 annual-return Annual Return 7 Buy now
14 Sep 2012 accounts Annual Accounts 26 Buy now
22 Nov 2011 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
07 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
16 Nov 2010 annual-return Annual Return 7 Buy now
03 Oct 2010 accounts Annual Accounts 25 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
19 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Anthony James Outhart) 2 Buy now
17 Nov 2009 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
17 Nov 2009 officers Change of particulars for director (Martin Hill) 2 Buy now
17 Nov 2009 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
01 Oct 2009 accounts Annual Accounts 29 Buy now
20 Aug 2009 officers Director appointed martin hill 2 Buy now
20 Aug 2009 officers Director appointed anthony james outhart 2 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 112 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 113 6 Buy now
13 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 111 5 Buy now
18 Nov 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 29 Buy now
22 Nov 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 29 Buy now
24 Nov 2006 annual-return Return made up to 26/10/06; full list of members 7 Buy now
02 Nov 2006 accounts Annual Accounts 27 Buy now
24 Aug 2006 officers Director's particulars changed 1 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: c/o nomina PLC, 12-13 lime street, london, EC3M 7AB 1 Buy now
30 Nov 2005 annual-return Return made up to 26/10/05; full list of members 8 Buy now
24 Oct 2005 accounts Annual Accounts 26 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now