- Company Overview for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
- Filing history for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
- People for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
- More for 41 RUSKIN ROAD (HOVE) LIMITED (05971327)
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) |
---|---|---|---|
16 Nov 2009 | CERTNM |
Company name changed 41 ruskin road (hove) limted\certificate issued on 16/11/09
|
|
16 Nov 2009 | CONNOT | Change of name notice | |
12 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Dr Scott Anthony Cooper on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Andrew Dower on 12 November 2009 | |
11 Nov 2009 | AP01 | Appointment of Mr Andrew Dower as a director | |
10 Nov 2009 | TM01 | Termination of appointment of Christina Pettifer as a director | |
01 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
16 Dec 2008 | 363a | Return made up to 18/10/08; full list of members | |
18 Aug 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
31 Oct 2007 | 363a | Return made up to 18/10/07; full list of members | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 67 wick road, teddington, middlesex TW11 9DN | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: 96 church street, brighton, BN1 1UJ | |
09 Dec 2006 | 288b | Secretary resigned | |
09 Dec 2006 | 288b | Director resigned | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: oyez house, 7 spa road, london, SE16 3QQ | |
29 Nov 2006 | 288a | New secretary appointed;new director appointed | |
29 Nov 2006 | 288a | New director appointed | |
18 Oct 2006 | NEWINC | Incorporation |