- Company Overview for THE RIVAL ORGANISATION LTD (04325736)
- Filing history for THE RIVAL ORGANISATION LTD (04325736)
- People for THE RIVAL ORGANISATION LTD (04325736)
- Charges for THE RIVAL ORGANISATION LTD (04325736)
- More for THE RIVAL ORGANISATION LTD (04325736)
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) |
---|---|---|---|
21 Jun 2010 | TM02 | Termination of appointment of C P Secretaries Limited as a secretary | |
21 Jun 2010 | AP03 | Appointment of Jacob Stephen Lew as a secretary | |
12 Mar 2010 | TM02 | Termination of appointment of Leigh O'neill as a secretary | |
12 Mar 2010 | AP04 | Appointment of C P Secretaries Limited as a secretary | |
12 Mar 2010 | AP01 | Appointment of Lionel Gerald Curry as a director | |
09 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for David Ashley Heartfield on 1 November 2009 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
28 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
31 Jan 2008 | 395 | Particulars of mortgage/charge | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
03 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
03 Feb 2007 | 363s |
Return made up to 20/11/06; full list of members
|
|
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: speakers house, 48 hart street henley-on-thames oxfordshire RG9 2AU | |
13 Dec 2006 | 395 | Particulars of mortgage/charge | |
16 Nov 2006 | CERTNM | Company name changed stately homes tours LIMITED\certificate issued on 16/11/06 | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
23 Dec 2005 | 363s |
Return made up to 20/11/05; full list of members
|
|
23 Nov 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
08 Jul 2005 | 287 | Registered office changed on 08/07/05 from: caldecott hall the green south walborough wallingford oxfordshire OX10 7DR |