- Company Overview for RUSHMORE ASSOCIATES LIMITED (01762534)
- Filing history for RUSHMORE ASSOCIATES LIMITED (01762534)
- People for RUSHMORE ASSOCIATES LIMITED (01762534)
- Charges for RUSHMORE ASSOCIATES LIMITED (01762534)
- More for RUSHMORE ASSOCIATES LIMITED (01762534)
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) |
---|---|---|---|
09 Mar 2015 | AP01 | Appointment of Mr Steen Lomholt-Thomsen as a director on 3 February 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of a secretary | |
09 Mar 2015 | TM01 | Termination of appointment of Peter Henry Rushmore as a director on 3 February 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Helen Marian Rushmore as a director on 3 February 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Peter Henry Rushmore as a secretary on 2 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mrs Jaspal Kaur Chahal as a director on 3 February 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Simon Dunlop as a director on 3 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
11 May 2012 | CH03 | Secretary's details changed for Mr Peter Henry Rushmore on 11 May 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 4/6 West Terrace Redcar Cleveland TS10 3BX on 30 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mrs Helen Marian Rushmore on 30 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr Peter Henry Rushmore on 30 April 2012 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
01 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 May 2010 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
03 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |