- Company Overview for 30 RUSHOLME ROAD LTD (03846338)
- Filing history for 30 RUSHOLME ROAD LTD (03846338)
- People for 30 RUSHOLME ROAD LTD (03846338)
- More for 30 RUSHOLME ROAD LTD (03846338)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Keith Stuart Macintosh on 10 April 2015 | |
12 May 2015 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 10 April 2015 | |
12 May 2015 | TM02 | Termination of appointment of Serena Jane Cliffe as a secretary on 10 April 2015 | |
12 May 2015 | CH01 | Director's details changed for Lucy Victoria Haile on 10 April 2015 | |
12 May 2015 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 12 May 2015 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH01 | Director's details changed for Keith Stuart Macintosh on 22 September 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Lucy Victoria Haile on 22 September 2014 | |
22 Oct 2014 | CH03 | Secretary's details changed for Serena Jane Cliffe on 22 September 2014 | |
13 Feb 2014 | AP01 | Appointment of Lucy Victoria Haile as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
07 Dec 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 21 October 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Kamila Elisse Hawkins on 22 September 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Keith Stuart Macintosh on 22 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Kamila Elisse Fuchs on 27 April 2010 | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |