RAY MEAD RESIDENTS (MAIDENHEAD) LIMITED
Company number 01127684
- Company Overview for RAY MEAD RESIDENTS (MAIDENHEAD) LIMITED (01127684)
- Filing history for RAY MEAD RESIDENTS (MAIDENHEAD) LIMITED (01127684)
- People for RAY MEAD RESIDENTS (MAIDENHEAD) LIMITED (01127684)
- More for RAY MEAD RESIDENTS (MAIDENHEAD) LIMITED (01127684)
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) |
---|---|---|---|
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
02 Jan 2017 | TM01 | Termination of appointment of Michael William Rona Aldrich as a director on 1 January 2017 | |
11 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
03 Dec 2015 | TM01 | Termination of appointment of David Thomas Wright as a director on 26 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Geraldine Mckenzie as a director on 26 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Richard Edwards Lambert as a director on 26 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Michael William Rona Aldrich as a director on 26 November 2015 | |
02 Dec 2015 | AP03 | Appointment of Mr Stephen William Jakeman as a secretary on 26 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Jeffrey Colin Harvey as a director on 26 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Brian Wall as a director on 26 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Stephen William Jakeman as a director on 26 November 2015 | |
13 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
08 Sep 2015 | AP01 | Appointment of Miss Geraldine Mckenzie as a director on 2 September 2015 | |
30 Aug 2015 | TM01 | Termination of appointment of Owen John Mc Quaide as a director on 29 August 2015 | |
30 Aug 2015 | TM01 | Termination of appointment of Julie Dawn Trimming as a director on 27 August 2015 | |
30 Aug 2015 | TM01 | Termination of appointment of Fiona Helen Hancock as a director on 28 August 2015 | |
30 Aug 2015 | TM02 | Termination of appointment of Fiona Helen Hancock as a secretary on 28 August 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Dec 2014 | AP03 | Appointment of Mrs Fiona Helen Hancock as a secretary on 9 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mrs Fiona Helen Hancock as a director on 20 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Thelma Jane Bryant as a director on 18 August 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Lynne Teresa Hatch as a secretary on 20 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Lynne Teresa Hatch as a director on 20 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Michael George Howard as a director on 20 November 2014 |