RAILWAY INN APARTMENTS COMPANY LIMITED
Company number 05561494
- Company Overview for RAILWAY INN APARTMENTS COMPANY LIMITED (05561494)
- Filing history for RAILWAY INN APARTMENTS COMPANY LIMITED (05561494)
- People for RAILWAY INN APARTMENTS COMPANY LIMITED (05561494)
- More for RAILWAY INN APARTMENTS COMPANY LIMITED (05561494)
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) |
---|---|---|---|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jan 2015 | AP04 | Appointment of Ridings Property Management Services Ltd as a secretary on 18 December 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of Alexander Sydney Cammish as a secretary on 18 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
09 Aug 2011 | AP03 | Appointment of Alexander Sydney Cammish as a secretary | |
07 Jul 2011 | AD01 | Registered office address changed from Elizabeth House Skerne Park, Skerne Road Skerne Road Driffield East Yorkshire YO25 6RT United Kingdom on 7 July 2011 | |
07 Jul 2011 | TM02 | Termination of appointment of Alison Thorn as a secretary | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from W E Naylor & Son Elizabeth House Skerne Park Skerne Road Driffield East Yorkshire YO23 8RT on 15 December 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Alison Rosemary Thorn on 12 September 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Florence Jennison on 12 September 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Joan Arnold on 12 September 2010 | |
16 Mar 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from c/o w e naylor & son queen street driffield east yorkshire YO25 7QJ | |
10 Feb 2009 | 288a | Director appointed florence jennison | |
19 Nov 2008 | AA | Accounts for a dormant company made up to 30 September 2008 | |
19 Sep 2008 | 363a | Return made up to 12/09/08; full list of members |