Gazette. Gazette notice compulsory. |
2024-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-29 |
View Report |
Officers. Termination date: 2022-04-15. Officer name: Richard Francis Murphy. |
2022-04-28 |
View Report |
Officers. Officer name: Kim Lynda Drew. Termination date: 2022-04-15. |
2022-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-18 |
View Report |
Mortgage. Charge creation date: 2017-03-17. Charge number: 073174360001. |
2017-03-17 |
View Report |
Accounts. Accounts type dormant. |
2016-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-28 |
View Report |
Address. Old address: Overross House Ross Park Ross-on-Wye Herefordshire HR9 7QJ England. New address: Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US. Change date: 2016-06-16. |
2016-06-16 |
View Report |
Officers. Termination date: 2016-05-01. Officer name: Angela Ellis. |
2016-05-19 |
View Report |
Address. New address: Overross House Ross Park Ross-on-Wye Herefordshire HR9 7QJ. Change date: 2016-04-26. Old address: Ross Labels Limited Ross Park Ross on Wye Herefordshire HR9 7QJ. |
2016-04-26 |
View Report |
Officers. Appointment date: 2016-04-01. Officer name: Mrs Kim Lynda Drew. |
2016-04-19 |
View Report |
Officers. Appointment date: 2016-04-01. Officer name: Mr Richard Francis Murphy. |
2016-04-19 |
View Report |
Resolution. Description: Resolutions. |
2016-04-15 |
View Report |
Accounts. Accounts type dormant. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-30 |
View Report |
Accounts. Accounts type dormant. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-01 |
View Report |
Change of name. Description: Company name changed rl rural enterprises LIMITED\certificate issued on 13/03/14. |
2014-03-13 |
View Report |
Accounts. Accounts type dormant. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Accounts. Accounts type dormant. |
2013-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-02 |
View Report |
Accounts. Accounts type dormant. |
2011-08-02 |
View Report |
Officers. Officer name: Robert Marchant. |
2011-08-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-08-20 |
View Report |
Officers. Officer name: Karen Elaine Davies. |
2010-08-20 |
View Report |
Officers. Officer name: Robert Marchant. |
2010-08-20 |
View Report |
Change of name. Description: Company name changed hc 1145 LIMITED\certificate issued on 17/08/10. |
2010-08-17 |
View Report |
Change of name. Change of name notice. |
2010-08-17 |
View Report |
Incorporation. Incorporation company. |
2010-07-16 |
View Report |