- Company Overview for RAYWELL HOUSE MANAGEMENT LIMITED (06236146)
- Filing history for RAYWELL HOUSE MANAGEMENT LIMITED (06236146)
- People for RAYWELL HOUSE MANAGEMENT LIMITED (06236146)
- More for RAYWELL HOUSE MANAGEMENT LIMITED (06236146)
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) |
---|---|---|---|
31 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from C/O C/O Garness Jones 79 Beverley Road Hull HU3 1XR United Kingdom on 31 May 2012 | |
31 May 2012 | AD01 | Registered office address changed from 7 Earl's Court Priory Park East Hull HU4 7DY on 31 May 2012 | |
17 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
21 Feb 2012 | AP01 | Appointment of Colonel Desmond John Anthony Bergin as a director | |
21 Feb 2012 | AP01 | Appointment of Mrs Allyson Louise Kent as a director | |
25 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Philip David Mackay on 3 May 2010 | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
26 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
03 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
28 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
22 May 2008 | 288a | Director appointed mr david peter coates | |
22 May 2008 | 288a | Secretary appointed mr david peter coates | |
22 May 2008 | 288b | Appointment terminated director stephen kelly | |
22 May 2008 | 288b | Appointment terminated secretary stephen kelly | |
14 Aug 2007 | 88(2)R | Ad 20/07/07--------- £ si 13@1=13 £ ic 2/15 | |
01 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: 5 parliament street kingston upon hull HU1 2AZ | |
01 Aug 2007 | 288b | Director resigned | |
01 Aug 2007 | 288b | Secretary resigned | |
01 Aug 2007 | 288a | New secretary appointed;new director appointed |