RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
Company number 02286959
- Company Overview for RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (02286959)
- Filing history for RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (02286959)
- People for RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (02286959)
- More for RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED (02286959)
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) |
---|---|---|---|
03 Apr 2017 | TM01 | Termination of appointment of Colin Peter Bignell as a director on 15 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
06 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Steven Charles Mountain on 19 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Mrs Linda Eileen Rudd on 19 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for William Joseph Langridge on 19 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Stuart Owen Boxall on 19 January 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from C/O C/O Hobdens Property Management Ltd. 41a Beach Road Littlehampton West Sussex BN17 5JA England on 24 February 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from C/O Ian Elliott European House Unit 4 Rudford Industrial Estate Ford Arundel West Sussex BN18 0BS on 19 January 2010 | |
08 Dec 2009 | TM01 | Termination of appointment of Simon Hume as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 14/01/09; full list of members |