- Company Overview for RUGBY TOWN CENTRE COMPANY LIMITED (04531938)
- Filing history for RUGBY TOWN CENTRE COMPANY LIMITED (04531938)
- People for RUGBY TOWN CENTRE COMPANY LIMITED (04531938)
- More for RUGBY TOWN CENTRE COMPANY LIMITED (04531938)
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) |
---|---|---|---|
25 Apr 2013 | TM01 | Termination of appointment of Peter Talbot as a director | |
05 Oct 2012 | AR01 | Annual return made up to 11 September 2012 no member list | |
05 Oct 2012 | CH01 | Director's details changed for John Frederick Carvell on 1 September 2012 | |
05 Oct 2012 | CH01 | Director's details changed for Anthony Ivan Spencer on 1 September 2012 | |
05 Oct 2012 | CH01 | Director's details changed for Robin Andrej Richter on 1 September 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Ishvarial Mistry as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Richard Furber as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Leigh Hunt as a director | |
04 Oct 2012 | TM01 | Termination of appointment of David Wright as a director | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 May 2012 | TM01 | Termination of appointment of Mark Beach as a director | |
13 Sep 2011 | AR01 | Annual return made up to 11 September 2011 no member list | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Ms Marie Claire Hoare on 9 October 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 11 September 2010 no member list | |
10 Sep 2010 | AD01 | Registered office address changed from Suite 3 9 North Street Rugby Warwickshire CV21 2AB on 10 September 2010 | |
18 Aug 2010 | CERTNM |
Company name changed rugby first LIMITED\certificate issued on 18/08/10
|
|
18 Aug 2010 | CONNOT | Change of name notice | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Dec 2009 | AP01 | Appointment of David Alan Wright as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Charles Vereker as a director | |
21 Sep 2009 | 363a | Annual return made up to 11/09/09 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Nov 2008 | 288a | Director appointed shirley ann frankton | |
11 Nov 2008 | 288a | Director appointed councillor ishvarial govindhhai mistry |