- Company Overview for RST MANAGEMENT LIMITED (04698548)
- Filing history for RST MANAGEMENT LIMITED (04698548)
- People for RST MANAGEMENT LIMITED (04698548)
- More for RST MANAGEMENT LIMITED (04698548)
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) |
---|---|---|---|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from 23 Kestrel Crescent Brackley NN13 6PX England to 23 Kestrel Crescent Brackley NN13 6PX on 7 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 3 Manor Road Fringford Bicester Oxfordshire OX27 8DH to 23 Kestrel Crescent Brackley NN13 6PX on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mrs Jeanette Caldicott on 30 September 2016 | |
07 Oct 2016 | CH03 | Secretary's details changed for Mrs Jeanette Caldicott on 30 September 2016 | |
19 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Nicoholas Huw Evans on 1 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AP01 | Appointment of Mr Nicoholas Huw Evans as a director on 6 August 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Rachel Goodall as a director on 6 August 2014 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
06 Apr 2010 | CH03 | Secretary's details changed for Jeanette Tebbutt on 1 October 2009 | |
06 Apr 2010 | CH01 | Director's details changed for Jeanette Tebbutt on 1 October 2009 | |
05 Apr 2010 | CH01 | Director's details changed for Michael Arnold on 1 October 2009 |