- Company Overview for RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED (05059320)
- Filing history for RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED (05059320)
- People for RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED (05059320)
- Charges for RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED (05059320)
- More for RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED (05059320)
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) |
---|---|---|---|
14 Nov 2006 | 288b | Secretary resigned | |
08 Aug 2006 | 288b | Director resigned | |
08 May 2006 | 288a | New secretary appointed | |
08 May 2006 | 288b | Secretary resigned | |
30 Mar 2006 | 363a | Return made up to 01/03/06; full list of members | |
28 Feb 2006 | AA | Full accounts made up to 30 April 2005 | |
12 Aug 2005 | 288b | Director resigned | |
28 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jul 2005 | 288a | New director appointed | |
26 May 2005 | 288c | Secretary's particulars changed | |
03 May 2005 | 395 | Particulars of mortgage/charge | |
03 May 2005 | 395 | Particulars of mortgage/charge | |
30 Mar 2005 | 363a | Return made up to 01/03/05; full list of members | |
18 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Mar 2005 | AA | Full accounts made up to 1 May 2004 | |
05 Aug 2004 | 288a | New director appointed | |
20 Jul 2004 | 288b | Director resigned | |
12 May 2004 | RESOLUTIONS |
Resolutions
|
|
12 May 2004 | RESOLUTIONS |
Resolutions
|
|
12 May 2004 | RESOLUTIONS |
Resolutions
|
|
11 May 2004 | 88(2)R | Ad 28/04/04--------- £ si 750@1=750 £ ic 250/1000 | |
07 May 2004 | 287 | Registered office changed on 07/05/04 from: 21 holborn viaduct london EC1A 2DY | |
07 May 2004 | 225 | Accounting reference date shortened from 31/03/05 to 30/04/04 | |
07 May 2004 | 288a | New secretary appointed |