Advanced company searchLink opens in new window

RUGBY HOUSE (MACCLESFIELD) MAINTENANCE LIMITED

Company number 01123703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 180
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
  • GBP 180
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
  • GBP 180
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