- Company Overview for THE ROOMS (CHESHIRE) LTD (04111748)
- Filing history for THE ROOMS (CHESHIRE) LTD (04111748)
- People for THE ROOMS (CHESHIRE) LTD (04111748)
- More for THE ROOMS (CHESHIRE) LTD (04111748)
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) |
---|---|---|---|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 7a London Road South Poynton Stockport Cheshire SK12 1JX to 45 Kinross Avenue Woodsmoor Stockport Cheshire SK2 7EL on 11 June 2015 | |
27 May 2015 | AP01 | Appointment of Elaine Mayall as a director on 5 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Judith Ann Bibbey as a director on 5 May 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | TM01 | Termination of appointment of Samuel Beaumont as a director | |
05 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
29 Jun 2010 | AP01 | Appointment of Samuel Christopher Beaumont as a director | |
29 Jun 2010 | SH08 | Change of share class name or designation | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2010 | AD02 | Register inspection address has been changed | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
02 Dec 2009 | CH03 | Secretary's details changed for Michael Leonard on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Judith Ann Bibbey on 21 November 2009 | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Dec 2008 | 363a | Return made up to 21/11/08; full list of members |