RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED
Company number 05512423
- Company Overview for RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED (05512423)
- Filing history for RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED (05512423)
- People for RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED (05512423)
- More for RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED (05512423)
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 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AD02 | Register inspection address has been changed from 2Nd Floor, Brook House Northbrook Street Newbury Berkshire RG14 1AN United Kingdom | |
11 Jul 2013 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL on 11 July 2013 | |
11 Jul 2013 | TM02 | Termination of appointment of Young Associates Asset Managment Ltd as a secretary | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
10 Sep 2012 | AP01 | Appointment of Mrs Nicola Jane Thomson as a director | |
27 Jun 2012 | AP01 | Appointment of Mr David Stephen Jeffereys as a director | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
01 Nov 2011 | TM01 | Termination of appointment of Neil Bartlett as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Tracy Bartlett as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Gillian Doherty as a director | |
01 Nov 2011 | AD04 | Register(s) moved to registered office address | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2007
|
|
18 May 2011 | TM01 | Termination of appointment of Kay Legg as a director | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
30 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Sep 2010 | CH04 | Secretary's details changed for Young Associates Asset Managment Ltd on 18 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Antony Richard Waugh on 18 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Jan Legg on 18 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Kay Elizabeth Legg on 18 July 2010 |