- Company Overview for RO 102 LIMITED (00684333)
- Filing history for RO 102 LIMITED (00684333)
- People for RO 102 LIMITED (00684333)
- Charges for RO 102 LIMITED (00684333)
- More for RO 102 LIMITED (00684333)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
21 Feb 2018 | PSC07 | Cessation of Ro Trading Limited as a person with significant control on 7 February 2018 | |
06 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
22 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
11 Jan 2016 | TM01 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 | |
26 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
23 Dec 2014 | TM01 | Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 | |
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Mar 2014 | CERTNM |
Company name changed timberstone developments LIMITED\certificate issued on 04/03/14
|
|
04 Mar 2014 | CONNOT | Change of name notice | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | CONNOT | Change of name notice | |
24 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
03 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Nov 2013 | TM01 | Termination of appointment of Michael Shaw as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Gabrielle Ceriden Morse as a director | |
19 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
16 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Jan 2013 | AP01 | Appointment of Mr Michael John Shaw as a director | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 |