ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED
Company number 06320378
- Company Overview for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED (06320378)
- Filing history for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED (06320378)
- People for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED (06320378)
- More for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED (06320378)
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 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Jamie Lee Cunningham as a director on 1 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
17 Feb 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Sharon Mcculloch as a director on 21 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Sharon Mccullon as a director on 21 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 | |
30 Jul 2015 | AR01 | Annual return made up to 23 July 2015 no member list | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 | Annual return made up to 23 July 2014 no member list | |
14 May 2014 | TM02 | Termination of appointment of Sutherland Corporate Services Limited as a secretary | |
03 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
17 Oct 2013 | TM01 | Termination of appointment of James Langridge as a director | |
25 Jul 2013 | AR01 | Annual return made up to 23 July 2013 no member list | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of David Huggett as a director | |
02 Oct 2012 | AP01 | Appointment of Miss Sharon Mcculloch as a director | |
02 Oct 2012 | AR01 | Annual return made up to 23 July 2012 no member list | |
28 Sep 2012 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
28 Sep 2012 | AD01 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 28 September 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Mark Jones as a director | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
08 Dec 2011 | AP01 | Appointment of Miss Sharon Mccullon as a director |