- Company Overview for RUXLEY PROPERTIES LIMITED (04156341)
- Filing history for RUXLEY PROPERTIES LIMITED (04156341)
- People for RUXLEY PROPERTIES LIMITED (04156341)
- Charges for RUXLEY PROPERTIES LIMITED (04156341)
- More for RUXLEY PROPERTIES LIMITED (04156341)
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) |
---|---|---|---|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
16 Mar 2013 | CH01 | Director's details changed for Mr Andrew Brown on 12 August 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
10 Mar 2012 | AD01 | Registered office address changed from 1 Coltshill Drive Newton Swansea SA3 4SN United Kingdom on 10 March 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
03 Mar 2011 | CH03 | Secretary's details changed for Mr Michael John Brown on 2 March 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Mr Michael John Brown on 2 October 2009 | |
14 Feb 2010 | CH01 | Director's details changed for Mark Bauldry on 2 October 2009 | |
14 Feb 2010 | CH01 | Director's details changed for Joseph Norman Brown on 2 October 2009 | |
14 Feb 2010 | CH03 | Secretary's details changed for Michael John Brown on 1 January 2010 | |
14 Feb 2010 | CH01 | Director's details changed for June Mary Brown on 2 October 2009 | |
14 Feb 2010 | AD01 | Registered office address changed from 5 Lake Road Poole Dorset BH15 4LE on 14 February 2010 | |
10 Feb 2010 | AP01 | Appointment of Mr Andrew Brown as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Mark Bauldry as a director | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
02 Mar 2009 | 288c | Director and secretary's change of particulars / michael brown / 30/01/2009 | |
02 Mar 2009 | 288c | Director's change of particulars / june brown / 30/01/2009 | |
06 Nov 2008 | 88(2) | Capitals not rolled up | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 85-87 clarence street kingston upon thames surrey KT1 1RB |