RL VENTILATION LIMITED
Status | ACTIVE |
Company No. | 07493466 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
RL VENTILATION LIMITED is an active private limited company with number 07493466. It was incorporated 13 years, 4 months, 16 days ago, on 14 January 2011. The company address is Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person secretary company with change date
Date: 25 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Marie Jeanette Kemp
Change date: 2022-02-23
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
Old address: 62/64 New Road Basingstoke Hampshire RG21 7PW
New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ
Change date: 2021-03-22
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 20 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Mar 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-14
Capital : 198 GBP
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marie Jeanette Laffin
Appointment date: 2019-05-13
Documents
Change to a person with significant control
Date: 06 Jun 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Roy Laffin
Change date: 2019-05-13
Documents
Capital allotment shares
Date: 06 Jun 2019
Action Date: 13 May 2019
Category: Capital
Type: SH01
Date: 2019-05-13
Capital : 197 GBP
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marie Jeanette Laffin
Notification date: 2019-05-13
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Change account reference date company previous shortened
Date: 05 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Resolution
Date: 04 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ryan airduct LIMITED\certificate issued on 02/02/11
Documents
Change of name notice
Date: 02 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
REFER,,
Number: | FC017855 |
Status: | ACTIVE |
Category: | Other company type |
14 FARINGFORD CLOSE,HERTS,EN6 5JS
Number: | 11368388 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11955723 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.B.S. MANAGEMENT SOLUTIONS LTD
28 28 CAMBRIDGE STREET,WELLINGBOROUGH,NN8 1DW
Number: | 07684389 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERHITHE COMMUNITY BROADBAND LIMITED
4 STANHOPE CLOSE,LONDON,SE16 6RX
Number: | 09194480 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LILLEY CLOSE,NOTTINGHAM,NG16 6DZ
Number: | 09790648 |
Status: | ACTIVE |
Category: | Private Limited Company |