RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED
Company number 03684286
- Company Overview for RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (03684286)
- Filing history for RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (03684286)
- People for RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (03684286)
- More for RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (03684286)
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) |
---|---|---|---|
30 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of George Scott as a director | |
25 Oct 2011 | AP03 | Appointment of Mrs Sharon Tracey Morley as a secretary | |
25 Oct 2011 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of David Burton as a director | |
17 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
17 Dec 2010 | AP03 | Appointment of Mrs Dolores Charlesworth as a secretary | |
17 Dec 2010 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
17 Dec 2010 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 17 December 2010 | |
30 Jul 2010 | AP01 | Appointment of Ronald John Keeler as a director | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for George Peter Scott on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Benjamin Robert Harman on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for David Ian Burton on 19 January 2010 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
07 Aug 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
02 Jan 2008 | 363a | Return made up to 16/12/07; full list of members | |
10 Aug 2007 | 288a | New director appointed | |
02 Jul 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
14 May 2007 | 288a | New director appointed | |
20 Apr 2007 | 288b | Director resigned | |
20 Apr 2007 | 288b | Director resigned |