RUGBY HOUSE (MACCLESFIELD) MAINTENANCE LIMITED
Company number 01123703
- Company Overview for RUGBY HOUSE (MACCLESFIELD) MAINTENANCE LIMITED (01123703)
- Filing history for RUGBY HOUSE (MACCLESFIELD) MAINTENANCE LIMITED (01123703)
- People for RUGBY HOUSE (MACCLESFIELD) MAINTENANCE LIMITED (01123703)
- More for RUGBY HOUSE (MACCLESFIELD) MAINTENANCE LIMITED (01123703)
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) |
---|---|---|---|
17 Dec 2019 | AP01 | Appointment of Mrs Joan Houghton as a director on 17 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Miss Helen Patricia Evans as a director on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Muriel Constance Egerton as a director on 5 December 2019 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Helen Marie Sheridan as a director on 3 October 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Alan David Williams as a director on 13 September 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
15 Dec 2016 | AP01 | Appointment of Mrs Muriel Constance Egerton as a director on 14 December 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Jacqueline Anne Sheridan as a director on 27 October 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
05 Jan 2016 | AP01 | Appointment of Karen Lesley Moss as a director on 5 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Alan David Williams as a director on 5 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Janet Gould as a director | |
08 Apr 2014 | AP01 | Appointment of Jacqueline Anne Sheridan as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | TM01 | Termination of appointment of Constance Egerton as a director | |
02 Jan 2014 | TM02 | Termination of appointment of Constance Egrton as a secretary |