RGL 2020 LIMITED

07882192
UNION ROAD UNION ROAD BRITANNIA WAY BOLTON BL2 2HG

Documents

Documents
Date Category Description Pages
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 10 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2021 accounts Annual Accounts 12 Buy now
01 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2021 accounts Annual Accounts 12 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Mar 2020 resolution Resolution 2 Buy now
20 Mar 2020 change-of-name Change Of Name Notice 2 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 12 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2018 accounts Annual Accounts 9 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2017 officers Termination of appointment of secretary (Michael Sherling) 1 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2016 officers Termination of appointment of secretary (David Arad) 1 Buy now
24 Oct 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 officers Appointment of secretary (Mr David Arad) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Michael Saul Sherling) 1 Buy now
27 Oct 2015 accounts Annual Accounts 8 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
12 Mar 2013 officers Change of particulars for secretary (Mr Michael Sherling) 1 Buy now
12 Mar 2013 officers Change of particulars for director (Mr Michael Sherling) 2 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2012 accounts Annual Accounts 3 Buy now
29 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Mar 2012 officers Appointment of director (Mr Michael Sherling) 2 Buy now
02 Mar 2012 officers Appointment of secretary (Mr Michael Sherling) 2 Buy now
05 Jan 2012 officers Appointment of director (Mr Joe Mcgrath) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (David Arad) 1 Buy now
14 Dec 2011 incorporation Incorporation Company 7 Buy now