- Company Overview for RURAL BUSINESS LENDING LTD. (05853428)
- Filing history for RURAL BUSINESS LENDING LTD. (05853428)
- People for RURAL BUSINESS LENDING LTD. (05853428)
- More for RURAL BUSINESS LENDING LTD. (05853428)
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) |
---|---|---|---|
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Robert Bramham Lister on 21 June 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from c/o stafford & co, CPC1 capital park, fulbourn cambridge cambridgeshire CB21 5XE | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Sep 2008 | 288a | Secretary appointed andrew nigel stanley | |
18 Aug 2008 | 363a | Return made up to 21/06/08; full list of members | |
10 Jul 2008 | 288b | Appointment terminated secretary lucy mckenna | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: 35 hills road cambridge cambridgeshire CB2 1NT | |
07 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Oct 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 3-4 sunrise business park flint lane ely road waterbeach, cambridge cambridgeshire CB25 9QZ | |
23 Aug 2007 | 363a | Return made up to 21/06/07; full list of members | |
23 Aug 2007 | 287 | Registered office changed on 23/08/07 from: 3-4 flint bridge business centre flint lane ely road waterbeach, cambridge cambridgeshire CB5 9QZ | |
21 Jun 2006 | NEWINC | Incorporation |