This company is commonly known as Rsl Cambridge Ltd. The company was founded 12 years ago and was given the registration number 07950793. The firm's registered office is in ELY. You can find them at 44 Waterside, , Ely, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | RSL CAMBRIDGE LTD |
---|---|---|
Company Number | : | 07950793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2012 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Waterside, Ely, England, CB7 4AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, Main Street, Littleport, Ely, England, CB6 1PH | Director | 04 April 2022 | Active |
44, Waterside, Ely, England, CB7 4AZ | Director | 15 February 2012 | Active |
Mr Jamie Patrick Crook | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Osier Close, Ely, England, CB7 4AY |
Nature of control | : |
|
Mr Robert Stanley Lawrence | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Waterside, Ely, England, CB7 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.