- Company Overview for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
- Filing history for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
- People for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
- More for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
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) |
---|---|---|---|
18 Dec 2020 | PSC01 | Notification of Bernice Taylor as a person with significant control on 18 December 2020 | |
18 Dec 2020 | AP03 | Appointment of Ms Bernice Taylor as a secretary on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Ms Bernice Taylor on 18 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Christopher Mark Rawlings as a director on 18 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Ms Bernice Taylor as a director on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 2 Rodway Close Trowbridge BA14 7UQ England to 5 Rodway Close Trowbridge BA14 7UQ on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Clare Merritt as a director on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 2 Rodway Close Trowbridge BA14 7UQ England to 2 Rodway Close Trowbridge BA14 7UQ on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Steven David Mustart as a director on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Andrew James Merritt as a director on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 1 Pans Lane Devizes SN10 5AE England to 2 Rodway Close Trowbridge BA14 7UQ on 18 December 2020 | |
18 Dec 2020 | PSC01 | Notification of Joanna Louise Rawlings as a person with significant control on 18 December 2020 | |
18 Dec 2020 | TM02 | Termination of appointment of Steven David Mustart as a secretary on 18 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of Steve David Mustart as a person with significant control on 18 December 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
11 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jan 2020 | AD01 | Registered office address changed from 8 Cold Harbour Cold Harbour Great Hinton Trowbridge Wiltshire BA14 6DA England to 1 Pans Lane Devizes SN10 5AE on 11 January 2020 | |
14 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
13 Mar 2018 | TM01 | Termination of appointment of Richard Ian Miller as a director on 1 March 2018 | |
12 Mar 2018 | AP03 | Appointment of Mr Steven David Mustart as a secretary | |
12 Mar 2018 | TM02 | Termination of appointment of Richard Ian Miller as a secretary on 1 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Richard Ian Miller as a secretary on 1 March 2018 | |
12 Mar 2018 | AP03 | Appointment of Mr Steven David Mustart as a secretary on 1 March 2018 |