NUMBER 1-5 ROBERTSBRIDGE (MANAGEMENT) COMPANY LIMITED
Company number 06097005
- Company Overview for NUMBER 1-5 ROBERTSBRIDGE (MANAGEMENT) COMPANY LIMITED (06097005)
- Filing history for NUMBER 1-5 ROBERTSBRIDGE (MANAGEMENT) COMPANY LIMITED (06097005)
- People for NUMBER 1-5 ROBERTSBRIDGE (MANAGEMENT) COMPANY LIMITED (06097005)
- More for NUMBER 1-5 ROBERTSBRIDGE (MANAGEMENT) COMPANY LIMITED (06097005)
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) |
---|---|---|---|
08 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
01 Aug 2013 | AP01 | Appointment of Mr Andrew Gordon Shaw as a director | |
01 Jul 2013 | AP01 | Appointment of Jane Louise Orsler as a director | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
18 Jul 2012 | AP01 | Appointment of Anne Catherine Cooke as a director | |
16 Jul 2012 | AP01 | Appointment of Paul Stuart Pitman as a director | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
07 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
24 Feb 2011 | AD01 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW United Kingdom on 24 February 2011 | |
02 Feb 2011 | TM01 | Termination of appointment of Joanne Nevin as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Geraldine Watkins as a director | |
04 Aug 2010 | TM02 | Termination of appointment of Geraldine Watkins as a secretary | |
04 Aug 2010 | TM01 | Termination of appointment of Geoffrey Watkins as a director | |
30 Jul 2010 | AP01 | Appointment of Joanne Nevin as a director | |
30 Jun 2010 | AP01 | Appointment of Mark Thomas Chamberlain as a director | |
16 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders |