- Company Overview for 44 RECTORY ROAD LIMITED (06278272)
- Filing history for 44 RECTORY ROAD LIMITED (06278272)
- People for 44 RECTORY ROAD LIMITED (06278272)
- More for 44 RECTORY ROAD LIMITED (06278272)
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) |
---|---|---|---|
13 Jun 2012 | TM01 | Termination of appointment of Peter Newman as a director | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 13 June 2011 no member list | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Aug 2010 | AP01 | Appointment of Mrs Jacqueline Anne Meakins as a director | |
17 Jun 2010 | AR01 | Annual return made up to 13 June 2010 no member list | |
16 Jun 2010 | CH01 | Director's details changed for Gail Natalie Gittins on 1 October 2009 | |
16 Jun 2010 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 | |
08 Jan 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
30 Jun 2009 | 363a | Annual return made up to 13/06/09 | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from one forbury square the forbury reading RG1 3EB | |
27 Feb 2009 | 288b | Appointment terminated secretary gail gittins | |
27 Feb 2009 | 288a | Secretary appointed mortimer secretaries LIMITED | |
20 Nov 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
04 Jul 2008 | 363a | Annual return made up to 13/06/08 | |
28 Jul 2007 | 288b | Director resigned | |
28 Jul 2007 | 288b | Secretary resigned;director resigned | |
28 Jul 2007 | 288a | New secretary appointed;new director appointed | |
28 Jul 2007 | 288a | New director appointed | |
13 Jun 2007 | NEWINC | Incorporation |