- Company Overview for RBS CHESHIRE LIMITED (05080786)
- Filing history for RBS CHESHIRE LIMITED (05080786)
- People for RBS CHESHIRE LIMITED (05080786)
- Charges for RBS CHESHIRE LIMITED (05080786)
- More for RBS CHESHIRE LIMITED (05080786)
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) |
---|---|---|---|
03 May 2013 | MR01 | Registration of charge 050807860015 | |
03 May 2013 | MR01 | Registration of charge 050807860016 | |
03 May 2013 | MR01 | Registration of charge 050807860017 | |
01 May 2013 | MR01 | Registration of charge 050807860010 | |
17 Mar 2013 | AP01 | Appointment of Miss Hirrah Mahmood as a director | |
16 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
13 May 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
13 May 2011 | CERTNM |
Company name changed rbs developments LTD\certificate issued on 13/05/11
|
|
10 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Razia Begum on 21 December 2009 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2009 | TM02 | Termination of appointment of Anayat Begum as a secretary | |
17 Jul 2009 | 288a | Secretary appointed anayat begum | |
17 Jul 2009 | 288b | Appointment terminated secretary sennah mahmood | |
21 Apr 2009 | 363a | Return made up to 21/12/08; full list of members | |
21 Apr 2009 | 288c | Director's change of particulars / razia begum / 28/02/2008 | |
16 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
06 Mar 2008 | 363a | Return made up to 21/12/07; full list of members | |
23 Jan 2008 | 288b | Secretary resigned |