RL GOLF CONSTRUCTION LIMITED

2 Exeter Street, Cottingham, HU16 4LU, East Riding Of Yorkshire, England
StatusACTIVE
Company No.08093111
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age12 years, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 25 May 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucus Elliott

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTLER PROPERTY CORPORATION LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:02968702
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN SET (EUROPE) LIMITED

19-20 SHROTON STREET,LONDON,NW1 6UG

Number:10842581
Status:ACTIVE
Category:Private Limited Company

HI PROPERTY CONSULTANTS LLP

INNOVATION CENTRE,CHATHAM,ME5 9FD

Number:OC407476
Status:ACTIVE
Category:Limited Liability Partnership

HILLARY SAYER LIMITED

25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ

Number:08187770
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HNDA LIMITED

2 THE CRESCENT,WISBECH,PE13 1EH

Number:08253532
Status:ACTIVE
Category:Private Limited Company

MY BEST PRICE ONLINE LIMITED

1 FARTHING CLOSE,BOSTON,PE21 7LY

Number:11499233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source