- Company Overview for RUSHAY DEVELOPMENTS LIMITED (05556510)
- Filing history for RUSHAY DEVELOPMENTS LIMITED (05556510)
- People for RUSHAY DEVELOPMENTS LIMITED (05556510)
- Charges for RUSHAY DEVELOPMENTS LIMITED (05556510)
- More for RUSHAY DEVELOPMENTS LIMITED (05556510)
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) |
---|---|---|---|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | AP01 | Appointment of Miss Freya Florence Goodwin as a director | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from 24 Roberts Road Bournemouth Dorset BH7 6LN United Kingdom on 13 September 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mrs Helen Marie Goodwin on 7 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mr Stephen Mark Goodwin on 7 September 2011 | |
19 Sep 2011 | CH03 | Secretary's details changed for Stephen Mark Goodwin on 7 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mr George William Goodwin on 7 September 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr George William Goodwin on 7 September 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Rushay House Pentridge Salisbury Wiltshire SP5 5QX on 3 August 2010 | |
25 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
21 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Sep 2009 | 288a | Director appointed mr george william goodwin | |
16 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Sep 2008 | 363a | Return made up to 07/09/08; full list of members | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |