- Company Overview for RSR TRUSTEE LIMITED (06050767)
- Filing history for RSR TRUSTEE LIMITED (06050767)
- People for RSR TRUSTEE LIMITED (06050767)
- More for RSR TRUSTEE LIMITED (06050767)
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) |
---|---|---|---|
27 Jan 2010 | CH03 | Secretary's details changed for Gillian Beck on 10 January 2010 | |
12 Dec 2009 | CH01 | Director's details changed for Dr Bernard Rees Smith on 16 November 2009 | |
05 Nov 2009 | TM01 | Termination of appointment of Jean Rees Smith as a director | |
04 Nov 2009 | AP01 | Appointment of Gillian Beck as a director | |
17 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
10 Feb 2009 | 363a | Return made up to 11/01/09; no change of members | |
18 Feb 2008 | 288c | Secretary's particulars changed | |
07 Feb 2008 | 363s | Return made up to 12/01/08; full list of members | |
27 Oct 2007 | 287 | Registered office changed on 27/10/07 from: avenue park pentwyn cardiff CF23 8HE | |
27 Oct 2007 | AA | Accounts for a dormant company made up to 30 September 2007 | |
20 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 2007 | 288b | Director resigned | |
02 Mar 2007 | 288a | New secretary appointed | |
02 Mar 2007 | 287 | Registered office changed on 02/03/07 from: dumfries house dumfries place cardiff CF10 3ZF | |
02 Mar 2007 | 288b | Secretary resigned | |
02 Mar 2007 | 225 | Accounting reference date shortened from 31/01/08 to 30/09/07 | |
02 Mar 2007 | 288a | New director appointed | |
02 Mar 2007 | 288a | New director appointed | |
28 Feb 2007 | CERTNM | Company name changed gellaw 14 LIMITED\certificate issued on 28/02/07 | |
12 Jan 2007 | NEWINC | Incorporation |