- Company Overview for THE CONIFERS R.H. LIMITED (03238591)
- Filing history for THE CONIFERS R.H. LIMITED (03238591)
- People for THE CONIFERS R.H. LIMITED (03238591)
- More for THE CONIFERS R.H. LIMITED (03238591)
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) |
---|---|---|---|
24 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2016 | CH03 | Secretary's details changed for John Raymond Cox on 14 January 2015 | |
14 Jan 2016 | CH01 | Director's details changed for John Raymond Cox on 14 January 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
03 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 May 2015 | CH03 | Secretary's details changed for John Raymond Cox on 11 May 2015 | |
11 May 2015 | CH03 | Secretary's details changed for John Raymond Cox on 11 May 2015 | |
11 May 2015 | CH03 | Secretary's details changed for John Raymond Cox on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for John Raymond Cox on 11 May 2015 | |
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
19 Aug 2013 | CH03 | Secretary's details changed for John Raymond Cox on 16 August 2013 | |
19 Aug 2013 | CH01 | Director's details changed for John Raymond Cox on 16 August 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington North Humberside YO16 4LZ United Kingdom on 25 September 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from 1 Turmer Avenue Bridlington East Yorkshire YO15 2HG on 18 July 2012 | |
18 Jul 2012 | CH03 | Secretary's details changed for John Raymond Cox on 28 November 2011 | |
18 Jul 2012 | CH01 | Director's details changed for John Raymond Cox on 28 November 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders |