- Company Overview for RPG 110 JAMES ST THORNTON MILLS LIMITED (06264229)
- Filing history for RPG 110 JAMES ST THORNTON MILLS LIMITED (06264229)
- People for RPG 110 JAMES ST THORNTON MILLS LIMITED (06264229)
- Charges for RPG 110 JAMES ST THORNTON MILLS LIMITED (06264229)
- More for RPG 110 JAMES ST THORNTON MILLS LIMITED (06264229)
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) |
---|---|---|---|
29 Apr 2010 | CH03 | Secretary's details changed for Mr Adam Baskind on 4 April 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Oct 2008 | 288a | Secretary appointed mr adam edward baskind | |
08 Oct 2008 | 288b | Appointment terminated secretary andrew brown | |
05 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
16 May 2008 | 88(2) | Ad 31/05/07\gbp si 999@1=999\gbp ic 1/1000\ | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
29 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
22 Nov 2007 | CERTNM | Company name changed key claim LIMITED\certificate issued on 22/11/07 | |
18 Oct 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
21 Aug 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 | |
11 Jun 2007 | 288a | New director appointed | |
11 Jun 2007 | 288b | Secretary resigned | |
11 Jun 2007 | 288b | Director resigned | |
11 Jun 2007 | 288a | New secretary appointed | |
11 Jun 2007 | 288a | New director appointed | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: 12 york place leeds west yorkshire LS1 2DS | |
31 May 2007 | NEWINC | Incorporation |