- Company Overview for RSPCA ASSURED LIMITED (02723670)
- Filing history for RSPCA ASSURED LIMITED (02723670)
- People for RSPCA ASSURED LIMITED (02723670)
- Charges for RSPCA ASSURED LIMITED (02723670)
- More for RSPCA ASSURED LIMITED (02723670)
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) |
---|---|---|---|
25 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
31 May 2016 | AD02 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA | |
09 Mar 2016 | TM01 | Termination of appointment of Christopher James Laurence as a director on 24 February 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Keith Bernard Baker as a director on 1 January 2016 | |
02 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD04 | Register(s) moved to registered office address Wilberforce Way Southwater Horsham West Sussex RH13 9RS | |
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
08 Apr 2014 | TM01 | Termination of appointment of Liam Grant as a director | |
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Ms Jane Marie Tredgett on 15 November 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Paul Baxter as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Mark Watts as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Robert Baylis as a director | |
19 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Ms Jane Marie Tredgett on 24 April 2012 | |
04 Apr 2012 | AP01 | Appointment of Mr Liam Gavin Grant as a director | |
20 Dec 2011 | AP01 | Appointment of Thomas Wilson Vaughan as a director | |
20 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | AP01 | Appointment of Mr Christopher James Laurence as a director |