- Company Overview for RILKE HOUSE MANAGEMENT LIMITED (01451528)
- Filing history for RILKE HOUSE MANAGEMENT LIMITED (01451528)
- People for RILKE HOUSE MANAGEMENT LIMITED (01451528)
- More for RILKE HOUSE MANAGEMENT LIMITED (01451528)
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) |
---|---|---|---|
16 Aug 2017 | AP01 | Appointment of Mr Mutahir Ali Khan Sherwani as a director on 16 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Sylvia Mohammed as a director on 1 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | TM01 | Termination of appointment of Adrian Bidwell as a director on 4 May 2017 | |
16 Dec 2016 | AP03 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 | |
21 Oct 2016 | AP01 | Appointment of Mrs Lisa Samuel as a director on 18 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Steven Alan Beard as a director on 18 October 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AP01 | Appointment of Mr Mark James Goodfellow as a director on 14 January 2016 | |
27 May 2016 | TM01 | Termination of appointment of Danny Ledger as a director on 14 January 2016 | |
13 Nov 2015 | AP01 | Appointment of Mr Mirza Naveed Ali Baig as a director on 7 August 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Sarah Louise Dunham as a director on 7 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
04 Jun 2015 | AD01 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 4 June 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AP03 | Appointment of Mrs Sheila Spoor as a secretary on 1 November 2014 | |
28 Apr 2015 | TM02 | Termination of appointment of Linda Hamilton as a secretary on 1 November 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Michael William Thomas as a director on 19 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Mercedes Quarterman as a director on 19 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Zoe Marie Martin as a director on 24 October 2014 | |
12 Jan 2015 | AP01 | Appointment of Thomas Harris as a director on 24 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Zoe Marie Martin on 18 September 2014 |