Having been setup in 2001, R L T (Design) Ltd are based in York, it's status at Companies House is "Active". We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAGG, Andrew Mark | 23 October 2002 | - | 1 |
TAGG, Barbara Dean | 01 February 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAGG, Barbara Dean | 05 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 30 March 2016 | |
CH01 - Change of particulars for director | 19 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 18 March 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
SH01 - Return of Allotment of shares | 10 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 05 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 March 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 09 March 2009 | |
363a - Annual Return | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 09 December 2008 | |
AA - Annual Accounts | 18 November 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 08 December 2006 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 03 December 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
AA - Annual Accounts | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 15 June 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
RESOLUTIONS - N/A | 03 April 2002 | |
RESOLUTIONS - N/A | 03 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2002 | |
363s - Annual Return | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2001 | |
CERTNM - Change of name certificate | 12 January 2001 | |
NEWINC - New incorporation documents | 05 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 June 2002 | Outstanding |
N/A |
Debenture | 09 May 2002 | Outstanding |
N/A |