RIPON HOUSE FLAT MANAGEMENT COMPANY LIMITED
Company number 02095094
- Company Overview for RIPON HOUSE FLAT MANAGEMENT COMPANY LIMITED (02095094)
- Filing history for RIPON HOUSE FLAT MANAGEMENT COMPANY LIMITED (02095094)
- People for RIPON HOUSE FLAT MANAGEMENT COMPANY LIMITED (02095094)
- More for RIPON HOUSE FLAT MANAGEMENT COMPANY LIMITED (02095094)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from The Estate Offices Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Andrew Chater as a secretary on 22 July 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
20 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mrs Sylvia Pamela Mcleavy as a director | |
12 Jul 2012 | TM01 | Termination of appointment of Shona Harvey as a director | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Aug 2011 | CH04 | Secretary's details changed for Business Haven Limited on 24 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Shona Anne Harvey on 24 August 2011 | |
24 Aug 2011 | AP03 | Appointment of Mr Andrew Chater as a secretary | |
24 Aug 2011 | TM02 | Termination of appointment of Business Haven Limited as a secretary | |
24 Aug 2011 | TM01 | Termination of appointment of Richard Monk as a director | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from the Estate Offices Rear of 222-226 South Street Romford Essex RM1 2AD on 7 December 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS on 7 December 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
16 Jun 2009 | 288b | Appointment terminated director catherine hayes | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2008 | 363a | Return made up to 17/08/08; full list of members |