UNDERWOOD RISE MANAGEMENT COMPANY LIMITED
Company number 05911149
- Company Overview for UNDERWOOD RISE MANAGEMENT COMPANY LIMITED (05911149)
- Filing history for UNDERWOOD RISE MANAGEMENT COMPANY LIMITED (05911149)
- People for UNDERWOOD RISE MANAGEMENT COMPANY LIMITED (05911149)
- More for UNDERWOOD RISE MANAGEMENT COMPANY LIMITED (05911149)
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) |
---|---|---|---|
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 | |
01 Mar 2015 | TM01 | Termination of appointment of David George Macmorris as a director on 1 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
20 Aug 2014 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Aug 2014 | AP04 | Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 | |
20 Aug 2014 | TM02 | Termination of appointment of M M Secretarial Ltd as a secretary on 1 July 2014 | |
31 Mar 2014 | AP01 | Appointment of David George Macmorris as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Glenda Smart as a director | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
06 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
02 Sep 2010 | CH04 | Secretary's details changed for M M Secretarial Ltd on 21 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Gwendoline Olive Jones on 21 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Glenda Margaret Smart on 21 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Rachel Ann Mitchell on 21 August 2010 | |
10 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
07 Apr 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
11 Mar 2009 | 288a | Secretary appointed m m secretarial LTD |