- Company Overview for RAZOR ROOM LIMITED (05044153)
- Filing history for RAZOR ROOM LIMITED (05044153)
- People for RAZOR ROOM LIMITED (05044153)
- More for RAZOR ROOM LIMITED (05044153)
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) |
---|---|---|---|
19 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
15 Feb 2012 | TM01 | Termination of appointment of Ashley Dennison as a director | |
29 Dec 2011 | AAMD | Amended accounts made up to 28 February 2011 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Dec 2011 | AP01 | Appointment of Robert Reading as a director | |
26 May 2011 | CERTNM |
Company name changed C.E.P.P. clinics LIMITED\certificate issued on 26/05/11
|
|
26 May 2011 | CONNOT | Change of name notice | |
01 Apr 2011 | AP01 | Appointment of Mr Ashley Guy Dennison as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Sutton Formation Services Limited as a director | |
14 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
13 May 2010 | AP02 | Appointment of Sutton Formation Services Limited as a director | |
11 May 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
10 Feb 2010 | AD01 | Registered office address changed from 310 Brighton Road, Belmont Sutton Surrey SM2 5SU on 10 February 2010 | |
06 Nov 2009 | TM02 | Termination of appointment of Nicholas Tyrrell as a secretary | |
06 Nov 2009 | TM01 | Termination of appointment of Nicholas Tyrrell as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Jeremy Wright as a director | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
25 Feb 2009 | 363a | Return made up to 13/02/09; full list of members |