RL GOLF CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 08093111 |
Category | Private Limited Company |
Incorporated | 01 Jun 2012 |
Age | 12 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
RL GOLF CONSTRUCTION LIMITED is an active private limited company with number 08093111. It was incorporated 12 years, 2 days ago, on 01 June 2012. The company address is 2 Exeter Street, Cottingham, HU16 4LU, East Riding Of Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Gail Mathers
Termination date: 2023-11-30
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam William Rhodes
Change date: 2023-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Old address: Sequoia Ings Lane Dunswell Hull HU6 0AL England
Change date: 2023-09-05
New address: 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU
Documents
Certificate change of name company
Date: 25 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sportsability LIMITED\certificate issued on 25/05/23
Documents
Change of name notice
Date: 25 May 2023
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Mathers
Change date: 2022-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change account reference date company current shortened
Date: 14 Apr 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-04-30
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Mathers
Appointment date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Suzanne Mathers
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Hollie Rhodes
Documents
Cessation of a person with significant control
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Suzanne Mathers
Documents
Cessation of a person with significant control
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Hollie Rhodes
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: Biz Hub Gibson Lane Melton North Ferriby HU14 3HH England
New address: Sequoia Ings Lane Dunswell Hull HU6 0AL
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-11
Officer name: Miss Hollie Blakeston
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-11
Psc name: Miss Hollie Blakeston
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam William Rhodes
Change date: 2017-10-01
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam William Rhodes
Change date: 2017-10-01
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Miss Hollie Blakeston
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Old address: 150-152 County Road South Hull HU5 5NA
Change date: 2017-04-26
New address: Biz Hub Gibson Lane Melton North Ferriby HU14 3HH
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-19
Officer name: Ms Suzanne Mathers
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Miss Hollie Blakeston
Documents
Termination secretary company with name termination date
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-15
Officer name: Christopher Trevor James Myers
Documents
Change account reference date company previous extended
Date: 15 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Certificate change of name company
Date: 04 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sportsability trading LIMITED\certificate issued on 04/11/14
Documents
Change of name notice
Date: 23 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person secretary company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Trevor James Myers
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Termination secretary company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucus Elliott
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: 161 High Street Suite 10 Hull HU1 1NQ England
Documents
Some Companies
ANTLER PROPERTY CORPORATION LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 02968702 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 SHROTON STREET,LONDON,NW1 6UG
Number: | 10842581 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE,CHATHAM,ME5 9FD
Number: | OC407476 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ
Number: | 08187770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 THE CRESCENT,WISBECH,PE13 1EH
Number: | 08253532 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FARTHING CLOSE,BOSTON,PE21 7LY
Number: | 11499233 |
Status: | ACTIVE |
Category: | Private Limited Company |