- Company Overview for RHINESTONE PROPERTIES LIMITED (03725658)
- Filing history for RHINESTONE PROPERTIES LIMITED (03725658)
- People for RHINESTONE PROPERTIES LIMITED (03725658)
- Charges for RHINESTONE PROPERTIES LIMITED (03725658)
- More for RHINESTONE PROPERTIES LIMITED (03725658)
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) |
---|---|---|---|
01 Mar 2006 | 363s |
Return made up to 23/02/06; full list of members
|
|
15 Jun 2005 | 395 | Particulars of mortgage/charge | |
04 May 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
27 Apr 2005 | 363s | Return made up to 03/03/05; full list of members | |
05 Jan 2005 | 225 | Accounting reference date extended from 31/03/04 to 30/09/04 | |
19 Mar 2004 | 363s |
Return made up to 03/03/04; full list of members
|
|
04 Feb 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
18 Dec 2003 | 363s |
Return made up to 03/03/03; full list of members
|
|
31 Dec 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
30 Dec 2002 | 363s | Return made up to 03/03/02; full list of members | |
12 Feb 2002 | 363a | Return made up to 03/03/01; no change of members | |
28 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
26 Jan 2002 | 287 | Registered office changed on 26/01/02 from: 46 the avenue london N10 2QL | |
05 Feb 2001 | AA | ||
22 Nov 2000 | 363s | Return made up to 03/03/00; full list of members | |
28 Jun 2000 | 288a | New secretary appointed | |
24 May 2000 | 288a | New director appointed | |
29 Apr 1999 | 288a | New director appointed | |
22 Mar 1999 | 288b | Secretary resigned | |
22 Mar 1999 | 288b | Director resigned | |
22 Mar 1999 | 287 | Registered office changed on 22/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW | |
03 Mar 1999 | NEWINC | Incorporation |