- Company Overview for RUFF HOUSE MANAGEMENT LIMITED (01610542)
- Filing history for RUFF HOUSE MANAGEMENT LIMITED (01610542)
- People for RUFF HOUSE MANAGEMENT LIMITED (01610542)
- More for RUFF HOUSE MANAGEMENT LIMITED (01610542)
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) |
---|---|---|---|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
04 Oct 2013 | CH01 | Director's details changed for Mr Daljit Kalair on 16 August 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | TM01 | Termination of appointment of Graham Carter as a director | |
07 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
28 Sep 2011 | ANNOTATION |
Rectified form AP01 was removed from the public register on 09/11/2011 as it was invalid or ineffective.
|
|
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Graham Carter on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Daljit Kalair on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Dean Francis Smith on 23 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Atif Khalil on 1 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Mrs Sheila Spoor on 1 October 2009 | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from harrow management LIMITED 6 lind road sutton surrey SM1 4PJ | |
27 Oct 2008 | 363a | Return made up to 23/10/08; full list of members | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from harrow management LIMITED 6 lind road sutton surrey SM1 1PJ | |
23 Oct 2008 | 288b | Appointment terminate, secretary christopher david john nelson logged form |