- Company Overview for RUMFORD INVESTMENTS LIMITED (02743047)
- Filing history for RUMFORD INVESTMENTS LIMITED (02743047)
- People for RUMFORD INVESTMENTS LIMITED (02743047)
- Charges for RUMFORD INVESTMENTS LIMITED (02743047)
- More for RUMFORD INVESTMENTS LIMITED (02743047)
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) |
---|---|---|---|
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Passway Interational Limited as a director on 20 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Ferando Antonio Gil as a director on 20 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Luv Shah as a director on 20 November 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Andrea Shelley Dennis as a secretary on 20 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Arnaud Plat as a director on 20 November 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB to C/O Invel Real Estate Partners 7 Old Park Lane London W1K 1QR on 8 December 2014 | |
02 Dec 2014 | MA | Memorandum and Articles of Association | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | MR01 | Registration of charge 027430470009, created on 20 November 2014 | |
24 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 May 2014 | AD01 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 | |
16 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
26 Mar 2013 | AA | Full accounts made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
10 Sep 2012 | CH03 | Secretary's details changed for Andrea Shelley Dennis on 26 August 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from C/O Capital & Provident Management Limited 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 | |
14 Jun 2012 | AP02 | Appointment of Passway Interational Limited as a director | |
14 Jun 2012 | AP01 | Appointment of Ferando Antonio Gil as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Michael Stares as a director |