RUSHMEAD PARK MANAGEMENT COMPANY LIMITED
Company number 05420215
- Company Overview for RUSHMEAD PARK MANAGEMENT COMPANY LIMITED (05420215)
- Filing history for RUSHMEAD PARK MANAGEMENT COMPANY LIMITED (05420215)
- People for RUSHMEAD PARK MANAGEMENT COMPANY LIMITED (05420215)
- More for RUSHMEAD PARK MANAGEMENT COMPANY LIMITED (05420215)
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) |
---|---|---|---|
22 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 | Annual return made up to 11 April 2015 no member list | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 | Annual return made up to 11 April 2014 no member list | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 11 April 2013 no member list | |
18 Sep 2012 | TM01 | Termination of appointment of Kristian Wood as a director | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 11 April 2012 no member list | |
21 May 2012 | AD01 | Registered office address changed from Nexus Centre Darby Close Cheney Manor Swindon SN2 2PN SN2 2PN United Kingdom on 21 May 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from Ambrose House Milton Road Swindon Wiltshire SN1 5JA on 5 March 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 11 April 2011 no member list | |
24 May 2011 | AP03 | Appointment of Mr Andrew James Basson as a secretary | |
24 May 2011 | TM01 | Termination of appointment of Gavin Hill as a director | |
24 May 2011 | TM02 | Termination of appointment of Anne Williams as a secretary | |
24 Nov 2010 | AD01 | Registered office address changed from C/O Bruton Knowles 42 Bull Street Birmingham West Midlands B4 6AF on 24 November 2010 | |
05 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 11 April 2010 no member list | |
02 Mar 2010 | AP01 | Appointment of William Andrew Kierien Barnes as a director | |
08 Feb 2010 | AP01 | Appointment of Kristian Alexander Wood as a director | |
17 Nov 2009 | TM01 | Termination of appointment of Robert Slocombe as a director |