- Company Overview for ISHER CAPITAL RNO10 GROUP LTD (05708771)
- Filing history for ISHER CAPITAL RNO10 GROUP LTD (05708771)
- People for ISHER CAPITAL RNO10 GROUP LTD (05708771)
- More for ISHER CAPITAL RNO10 GROUP LTD (05708771)
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) |
---|---|---|---|
24 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from 2a South Stage Broadway Manchester M50 2GY on 27 August 2013 | |
15 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
25 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from 4 Montpelier Street London SW7 1EE United Kingdom on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Reuben Singh on 11 February 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Feb 2010 | CERTNM |
Company name changed holdgate communications LTD\certificate issued on 03/02/10
|
|
03 Feb 2010 | CONNOT | Change of name notice | |
10 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
19 Jun 2009 | 288b | Appointment terminated director gemma harding | |
19 Jun 2009 | 123 | Nc inc already adjusted 11/06/09 | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2009 | 288b | Appointment terminated director reuben singh | |
11 Jun 2009 | 288a | Director appointed mr reuben singh | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from tudor house green close lane loughborough leicestershire LE11 5AS | |
09 Jun 2009 | 288a | Director appointed gemma harding | |
09 Jun 2009 | 288a | Director appointed mr reuben singh | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE115AS | |
05 Jun 2009 | 363a | Return made up to 14/02/09; full list of members |