Based in Aylesford, Kent, Rsa Environmental Health Ltd was registered on 17 December 1996. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Justin Nicholas | 31 July 2015 | - | 1 |
SMITH, Hilary Ann | 18 December 1996 | 01 April 2004 | 1 |
SMITH, Justin Nicholas | 03 July 2001 | 01 April 2004 | 1 |
SMITH, Robin Andrew | 18 December 1996 | 31 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 13 October 2019 | |
TM02 - Termination of appointment of secretary | 19 February 2019 | |
AP04 - Appointment of corporate secretary | 19 February 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 06 January 2017 | |
CH04 - Change of particulars for corporate secretary | 22 December 2016 | |
AA - Annual Accounts | 02 October 2016 | |
AP04 - Appointment of corporate secretary | 14 April 2016 | |
TM02 - Termination of appointment of secretary | 14 April 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
CH01 - Change of particulars for director | 15 December 2015 | |
CH01 - Change of particulars for director | 15 December 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 16 September 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
AR01 - Annual Return | 21 December 2012 | |
CH03 - Change of particulars for secretary | 15 October 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 04 August 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
MISC - Miscellaneous document | 07 January 2010 | |
AA - Annual Accounts | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
363a - Annual Return | 17 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 05 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 14 October 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
AA - Annual Accounts | 01 April 2005 | |
225 - Change of Accounting Reference Date | 23 March 2005 | |
363s - Annual Return | 07 January 2005 | |
225 - Change of Accounting Reference Date | 16 September 2004 | |
AA - Annual Accounts | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 April 2004 | |
287 - Change in situation or address of Registered Office | 15 April 2004 | |
287 - Change in situation or address of Registered Office | 29 December 2003 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 18 October 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
363s - Annual Return | 21 December 2000 | |
AA - Annual Accounts | 30 October 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 1999 | |
363s - Annual Return | 04 January 1999 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 January 1999 | |
MISC - Miscellaneous document | 04 January 1999 | |
123 - Notice of increase in nominal capital | 04 January 1999 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
395 - Particulars of a mortgage or charge | 17 January 1997 | |
288b - Notice of resignation of directors or secretaries | 31 December 1996 | |
288b - Notice of resignation of directors or secretaries | 31 December 1996 | |
288a - Notice of appointment of directors or secretaries | 31 December 1996 | |
CERTNM - Change of name certificate | 30 December 1996 | |
NEWINC - New incorporation documents | 17 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2005 | Outstanding |
N/A |
Mortgage debenture | 12 January 1997 | Fully Satisfied |
N/A |