- Company Overview for RUTH BADGER CONSULTANCY LIMITED (05689490)
- Filing history for RUTH BADGER CONSULTANCY LIMITED (05689490)
- People for RUTH BADGER CONSULTANCY LIMITED (05689490)
- More for RUTH BADGER CONSULTANCY LIMITED (05689490)
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) |
---|---|---|---|
19 Jul 2018 | AP01 | Appointment of Jacqueline Hall as a director on 25 June 2018 | |
16 Apr 2018 | PSC04 | Change of details for Ms Ruth Joanne Badger as a person with significant control on 10 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Ms Ruth Joanne Badger on 10 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
05 Feb 2018 | CH01 | Director's details changed for Ms Ruth Joanne Badger on 25 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Downham Mayer Clarke & Co. 41 Greek Street Stockport SK3 8AX England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 18 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for Ms Ruth Joanne Badger as a person with significant control on 27 November 2017 | |
10 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Downham Mayer Clarke & Co. 41 Greek Street Stockport SK3 8AX on 6 September 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
24 Dec 2015 | AD01 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 | |
11 Sep 2015 | TM02 | Termination of appointment of Chris Smith as a secretary on 11 September 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Ruth Badger on 12 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |