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) |
---|---|---|---|
04 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
09 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
09 Feb 2014 | CH01 | Director's details changed for Ms Thelma Jane Bryant on 3 January 2013 | |
06 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Mr Richard Edwards Lambert on 13 February 2013 | |
15 Jan 2013 | AP01 | Appointment of Ms Julie Dawn Trimming as a director | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
29 Aug 2012 | AP03 | Appointment of Mrs Lynne Teresa Hatch as a secretary | |
23 Aug 2012 | TM01 | Termination of appointment of Trevor Jones as a director | |
23 Aug 2012 | TM02 | Termination of appointment of Trevor Jones as a secretary | |
26 May 2012 | CH01 | Director's details changed for Mrs Thelma Jane Sweeney on 1 May 2012 | |
11 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Mr Richard Edwards Lambert as a director | |
21 Nov 2011 | CH01 | Director's details changed for Ms Lynne Teresa Williams on 30 May 2011 | |
28 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
05 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
12 Nov 2010 | AA | Accounts made up to 30 June 2010 | |
06 Nov 2010 | TM01 | Termination of appointment of Michael Aldrich as a director | |
03 Sep 2010 | TM01 | Termination of appointment of Jean Barker as a director | |
21 May 2010 | AP03 | Appointment of Mr Trevor Lilwall Jones as a secretary | |
26 Apr 2010 | AD01 | Registered office address changed from C/O Messrs Hale & Company Chartered Accountants 14 Craufurd Rise, Maidenhead Berkshire SL6 7LX on 26 April 2010 | |
12 Apr 2010 | TM01 | Termination of appointment of Stephen Jakeman as a director | |
12 Apr 2010 | TM02 | Termination of appointment of Stephen Jakeman as a secretary | |
16 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders |