- 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) |
---|---|---|---|
23 Jan 2008 | 288a | New secretary appointed | |
22 Jan 2008 | 288a | New secretary appointed | |
22 Jan 2008 | 288b | Secretary resigned | |
10 Jan 2008 | 395 | Particulars of mortgage/charge | |
07 Jan 2008 | 288b | Secretary resigned | |
07 Jan 2008 | 288a | New secretary appointed | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Oct 2007 | 288c | Director's particulars changed | |
17 Oct 2007 | 288c | Secretary's particulars changed | |
28 Sep 2007 | 287 | Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT | |
15 Jun 2007 | 287 | Registered office changed on 15/06/07 from: 202 chapel street manchester M3 6BY | |
28 Feb 2007 | 363a | Return made up to 21/12/06; full list of members | |
03 Jul 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 Jan 2006 | 363s | Return made up to 21/12/05; full list of members | |
01 Dec 2005 | 288c | Secretary's particulars changed | |
25 Nov 2005 | 288b | Director resigned | |
25 Nov 2005 | 288a | New director appointed | |
23 Nov 2005 | 288b | Director resigned | |
23 Nov 2005 | 288a | New director appointed | |
09 Nov 2005 | 395 | Particulars of mortgage/charge | |
03 Nov 2005 | 395 | Particulars of mortgage/charge | |
02 Nov 2005 | 395 | Particulars of mortgage/charge | |
20 Oct 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
13 Jul 2005 | 395 | Particulars of mortgage/charge | |
18 May 2005 | 395 | Particulars of mortgage/charge |