44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED
Company number 05297576
- Company Overview for 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED (05297576)
- Filing history for 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED (05297576)
- People for 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED (05297576)
- More for 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED (05297576)
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) |
---|---|---|---|
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | TM02 | Termination of appointment of Terry Butson as a secretary on 1 November 2014 | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU United Kingdom on 6 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr Jason Richard Tuxworth on 1 November 2013 | |
28 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 28 November 2012 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Jan 2011 | AP01 | Appointment of Alison Jean Hopper as a director | |
17 Jan 2011 | AP01 | Appointment of Mr Stuart Grant Young as a director | |
11 Jan 2011 | TM01 | Termination of appointment of David Park as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Anthony Cork as a director | |
23 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Feb 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
29 Dec 2009 | TM01 | Termination of appointment of Helen Hathaway as a director | |
29 Dec 2009 | CH01 | Director's details changed for Jason Richard Tuxworth on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Mr David Andrew Park on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Anthony Albert John Cork on 1 October 2009 | |
29 Dec 2009 | TM02 | Termination of appointment of Helen Hathaway as a secretary |