MEMORIAL BUILDINGS (RUTHIN) MANAGEMENT COMPANY LIMITED
Company number 05900510
- Company Overview for MEMORIAL BUILDINGS (RUTHIN) MANAGEMENT COMPANY LIMITED (05900510)
- Filing history for MEMORIAL BUILDINGS (RUTHIN) MANAGEMENT COMPANY LIMITED (05900510)
- People for MEMORIAL BUILDINGS (RUTHIN) MANAGEMENT COMPANY LIMITED (05900510)
- More for MEMORIAL BUILDINGS (RUTHIN) MANAGEMENT COMPANY LIMITED (05900510)
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) |
---|---|---|---|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from Cromwell House Fourth Floor 1-3 Fitzalan Place Cardiff CF24 0ED on 23 September 2011 | |
29 Sep 2010 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary | |
29 Sep 2010 | AD01 | Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 29 September 2010 | |
22 Sep 2010 | TM01 | Termination of appointment of Wilchap Nominees Limited as a director | |
22 Sep 2010 | AP01 | Appointment of Graham Charles Payne as a director | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
10 Aug 2010 | CH02 | Director's details changed for Wilchap Nominees Limited on 9 August 2010 | |
09 Aug 2010 | CH04 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 9 August 2010 | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
13 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
04 Dec 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
11 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
14 May 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
28 Sep 2007 | 363a | Return made up to 09/08/07; full list of members | |
09 Aug 2006 | NEWINC | Incorporation |