THE RESIDENTIAL PROPERTY OMBUDSMAN SERVICES LIMITED
Company number 06211420
- Company Overview for THE RESIDENTIAL PROPERTY OMBUDSMAN SERVICES LIMITED (06211420)
- Filing history for THE RESIDENTIAL PROPERTY OMBUDSMAN SERVICES LIMITED (06211420)
- People for THE RESIDENTIAL PROPERTY OMBUDSMAN SERVICES LIMITED (06211420)
- More for THE RESIDENTIAL PROPERTY OMBUDSMAN SERVICES LIMITED (06211420)
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) |
---|---|---|---|
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
08 Jan 2016 | TM01 | Termination of appointment of William Ashe Mcclintock as a director on 1 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Gerald Roy Fitzjohn as a director on 1 January 2016 | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of Stuart James Tasker as a secretary on 24 March 2015 | |
05 Oct 2015 | AP03 | Appointment of Mrs Catherine Mary Pearson as a secretary on 4 October 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Jul 2014 | AP03 | Appointment of Mr Stuart James Tasker as a secretary on 29 July 2014 | |
29 Jul 2014 | TM02 | Termination of appointment of Richard Mark Lance as a secretary on 14 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
05 Jul 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from Beckett House 4 Bridge Street Salisbury Wiltshire SP1 2LX on 7 April 2011 | |
07 Apr 2011 | AP03 | Appointment of Richard Mark Lance as a secretary | |
07 Apr 2011 | TM02 | Termination of appointment of Sarah Davies as a secretary | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders |