RINGSTEAD CARSHALTON MANAGEMENT COMPANY LIMITED
Company number 03068906
- Company Overview for RINGSTEAD CARSHALTON MANAGEMENT COMPANY LIMITED (03068906)
- Filing history for RINGSTEAD CARSHALTON MANAGEMENT COMPANY LIMITED (03068906)
- People for RINGSTEAD CARSHALTON MANAGEMENT COMPANY LIMITED (03068906)
- More for RINGSTEAD CARSHALTON MANAGEMENT COMPANY LIMITED (03068906)
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) |
---|---|---|---|
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Miss Sarah Walker on 31 July 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Miss Sarah Walker on 31 July 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2016 | AA | Micro company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
02 Jul 2015 | AA | Micro company accounts made up to 30 June 2014 | |
17 Nov 2014 | AP01 | Appointment of Mrs Alice Mary Greaves as a director on 13 October 2014 | |
09 Nov 2014 | AD01 | Registered office address changed from 6/8 Ringstead Road 6/8 Ringstead Road Sutton Surrey SM1 4SE England to 6/8 Ringstead Road Sutton Surrey SM1 4SE on 9 November 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Cameron Stuart Moss as a director on 7 August 2014 | |
06 Jul 2014 | AD01 | Registered office address changed from 53 Upper Vernon Road Sutton Surrey SM1 4NW on 6 July 2014 | |
21 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Miss Sarah Walker on 13 March 2012 | |
05 Apr 2012 | AP01 | Appointment of Miss Sarah Walker as a director | |
17 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Mar 2012 | TM01 | Termination of appointment of James Barlow as a director | |
03 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |