RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED
Company number 03261626
- Company Overview for RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED (03261626)
- Filing history for RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED (03261626)
- People for RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED (03261626)
- More for RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED (03261626)
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) |
---|---|---|---|
07 Aug 2012 | TM01 | Termination of appointment of Jane Harrison as a director | |
20 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2009 | |
27 Jun 2011 | AP01 | Appointment of Mr Michael Stevenson as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Alistair Oates as a director | |
21 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Alistair Oates on 21 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mr Colin Eccles on 21 October 2010 | |
21 Oct 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 4 October 2010 | |
21 Oct 2010 | AP01 | Appointment of Ms Jane Harrison as a director | |
17 Sep 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 17 September 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 | |
16 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | TM01 | Termination of appointment of Simon Bolton as a director | |
07 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Mar 2009 | 288a | Director appointed alistair oates | |
25 Feb 2009 | 288a | Secretary appointed rendall and rittner LIMITED | |
25 Feb 2009 | 288b | Appointment terminated secretary adam peake | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from gun court 70 wapping lane london E1W 2RF | |
29 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from peake and company 363 upper richmond road west london SW14 7NX | |
15 Oct 2008 | 288b | Appointment terminated director colin mitchell | |
27 Aug 2008 | RESOLUTIONS |
Resolutions
|