RST HAMPSHIRE DEVELOPMENTS LIMITED
Company number 06300917
- Company Overview for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- Filing history for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- People for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- Charges for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- Registers for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- More for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
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 Jun 2014 | TM01 | Termination of appointment of Romy Summerskill as a director | |
11 Jun 2014 | AP01 | Appointment of Mr John Mirko Skok as a director | |
11 Jun 2014 | AP01 | Appointment of Mrs Melanie Jayne Omirou as a director | |
07 Mar 2014 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
07 Mar 2014 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
07 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2014 | AA | Full accounts made up to 30 September 2012 | |
06 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
08 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Sep 2010 | AA | Full accounts made up to 31 March 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010 | |
27 Apr 2010 | AA01 | Current accounting period shortened from 31 July 2009 to 31 March 2009 | |
03 Feb 2010 | TM02 | Termination of appointment of Bridget Mullarkey as a secretary | |
03 Feb 2010 | AP03 | Appointment of Rickard Kelly Eriksson as a secretary | |
08 Sep 2009 | AA | Full accounts made up to 31 July 2008 | |
27 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
09 Sep 2008 | 363a | Return made up to 03/07/08; full list of members | |
08 Sep 2008 | 88(2) | Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ | |
21 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |