- Company Overview for RIVER COURT LUTON LIMITED (03194578)
- Filing history for RIVER COURT LUTON LIMITED (03194578)
- People for RIVER COURT LUTON LIMITED (03194578)
- More for RIVER COURT LUTON LIMITED (03194578)
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) |
---|---|---|---|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Gary Slack as a director | |
21 Jun 2013 | TM01 | Termination of appointment of a director | |
21 Jun 2013 | TM01 | Termination of appointment of Mohammed Hassan as a director | |
21 Jun 2013 | AP03 | Appointment of Rupert James Nixon as a secretary | |
21 Jun 2013 | AP01 | Appointment of Aiden Christopher Feerick as a director | |
21 Jun 2013 | AP01 | Appointment of Edward Rex Wood as a director | |
21 Jun 2013 | AP01 | Appointment of Geoffrey Jacobus Robins as a director | |
21 Jun 2013 | AD01 | Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 21 June 2013 | |
21 Jun 2013 | TM02 | Termination of appointment of Vincent Slack as a secretary | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed | |
19 Apr 2011 | CH03 | Secretary's details changed for Vincent Garry Slack on 12 April 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Claude Burton as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Mohammed Raza Hassan as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders |