85A REDLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 02274167
- Company Overview for 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02274167)
- Filing history for 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02274167)
- People for 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02274167)
- More for 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02274167)
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) |
---|---|---|---|
20 Sep 2014 | TM01 | Termination of appointment of Raj Ahuja as a director on 19 September 2014 | |
17 Feb 2014 | AR01 | Annual return made up to 15 February 2014 with full list of shareholders | |
15 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
19 Dec 2011 | CH03 | Secretary's details changed for Mrs Kate Joanne Clarke on 17 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mrs Kate Joanne Clarke on 17 December 2011 | |
17 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mrs Kate Joanne Clarke on 30 December 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of Margaret Angus as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Henry Sze as a director | |
01 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jan 2011 | TM01 | Termination of appointment of Margaret Angus as a director | |
13 Jul 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
13 Jul 2010 | TM01 | Termination of appointment of Bhisham Ahuja as a director | |
04 Jan 2010 | CH01 | Director's details changed for Kate Joanne Shimmin Grey on 3 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Raj Ahuja on 3 January 2010 | |
04 Jan 2010 | TM01 | Termination of appointment of Bhisham Ahuja as a director | |
04 Jan 2010 | CH01 | Director's details changed for Sally Nicholson Pocock on 3 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Mrs Margaret Lois Angus on 3 January 2010 | |
04 Jan 2010 | CH03 | Secretary's details changed for Mrs Kate Joanne Clarke on 3 January 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Dec 2009 | CH03 | Secretary's details changed for Mrs Kate Joanne Clarke on 27 December 2009 |