- Company Overview for REH MANAGEMENT 2 LIMITED (06030642)
- Filing history for REH MANAGEMENT 2 LIMITED (06030642)
- People for REH MANAGEMENT 2 LIMITED (06030642)
- More for REH MANAGEMENT 2 LIMITED (06030642)
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) |
---|---|---|---|
09 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
04 Jan 2010 | CH02 | Director's details changed for Ethel Austin Properties Nominees Limited on 4 January 2010 | |
20 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
20 Aug 2009 | 288a | Director appointed ethel austin properties nominees LIMITED | |
23 Jul 2009 | 288a | Secretary appointed helen silvano | |
23 Apr 2009 | 288c | Director's change of particulars / michael owen / 20/04/2009 | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from the old library, vale road stourport on severn worcestershire DY13 8YJ | |
04 Feb 2009 | 363a | Return made up to 15/12/08; full list of members | |
08 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
08 May 2008 | 288b | Appointment terminate, secretary peter sisley logged form | |
08 May 2008 | 288a | Secretary appointed andrew robert lovelady | |
08 May 2008 | 288a | Director appointed michael barry owen | |
08 May 2008 | 288b | Appointment terminated secretary peter sisley | |
08 May 2008 | 288b | Appointment terminated director yvonne kennedy | |
04 Jan 2008 | 363a | Return made up to 15/12/07; full list of members | |
16 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE | |
19 Dec 2006 | 288b | Director resigned | |
19 Dec 2006 | 288b | Secretary resigned | |
19 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | 288a | New secretary appointed |