ROYAL BRITISH LEGION DEVELOPMENTS LIMITED
Company number 02906738
- Company Overview for ROYAL BRITISH LEGION DEVELOPMENTS LIMITED (02906738)
- Filing history for ROYAL BRITISH LEGION DEVELOPMENTS LIMITED (02906738)
- People for ROYAL BRITISH LEGION DEVELOPMENTS LIMITED (02906738)
- More for ROYAL BRITISH LEGION DEVELOPMENTS LIMITED (02906738)
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 Oct 2016 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA | |
24 Oct 2016 | AP03 | Appointment of Mr Luke Joannou as a secretary on 30 September 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 | |
25 May 2016 | AP01 | Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of John Martin Graham as a director on 25 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
08 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr Stephen Richard Cooper as a director on 27 January 2016 | |
18 Dec 2015 | TM01 | Termination of appointment of Susan Jane Freeth as a director on 18 December 2015 | |
23 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
27 Jan 2015 | AP01 | Appointment of Mr John Martin Graham as a director on 23 January 2015 | |
11 Sep 2014 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Sep 2014 | AD02 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
19 Aug 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 | |
29 Jul 2014 | MISC | Section 519 | |
04 Jul 2014 | AA | Accounts made up to 30 September 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
08 May 2013 | AA | Accounts made up to 30 September 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 Dec 2012 | AP03 | Appointment of Helen Marie Downie as a secretary | |
17 Dec 2012 | TM02 | Termination of appointment of Robert Littlejohn as a secretary | |
13 Jun 2012 | AA | Accounts made up to 30 September 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders |