Advanced company searchLink opens in new window

RUGBY TOWN CENTRE COMPANY LIMITED

Company number 04531938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • RES15 ‐ Change company name resolution on 2010-08-04
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
24 Oct 2008 363a Annual return made up to 11/09/08
24 Oct 2008 287 Registered office changed on 24/10/2008 from suite 22 9 north street, rugby, warwicks, CV21 2AB
24 Oct 2008 288c Director's change of particulars / peter talbot / 23/10/2008