RISELEY ROAD FLATS RTE COMPANY LIMITED
Company number 04558819
- Company Overview for RISELEY ROAD FLATS RTE COMPANY LIMITED (04558819)
- Filing history for RISELEY ROAD FLATS RTE COMPANY LIMITED (04558819)
- People for RISELEY ROAD FLATS RTE COMPANY LIMITED (04558819)
- More for RISELEY ROAD FLATS RTE COMPANY LIMITED (04558819)
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) |
---|---|---|---|
11 Nov 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 24 June 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 24 June 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 24 June 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
14 Aug 2017 | TM02 | Termination of appointment of Pink Accounting Resources Limited as a secretary on 28 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 29 March 2017 | |
12 Jan 2017 | AA | Micro company accounts made up to 24 June 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 24 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
24 Oct 2014 | AP01 | Appointment of Ms Neena Daffu as a director on 11 January 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Helen Durant as a director on 11 January 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | CH01 | Director's details changed for Helen Durant on 30 November 2012 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 24 June 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders |