RHINO ENTERPRISES PROPERTIES LIMITED
Company number 06435732
- Company Overview for RHINO ENTERPRISES PROPERTIES LIMITED (06435732)
- Filing history for RHINO ENTERPRISES PROPERTIES LIMITED (06435732)
- People for RHINO ENTERPRISES PROPERTIES LIMITED (06435732)
- Charges for RHINO ENTERPRISES PROPERTIES LIMITED (06435732)
- Insolvency for RHINO ENTERPRISES PROPERTIES LIMITED (06435732)
- More for RHINO ENTERPRISES PROPERTIES LIMITED (06435732)
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) |
---|---|---|---|
23 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Mr Jonathan Marcus William Schofield as a director | |
11 May 2011 | AUD | Auditor's resignation | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
02 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Aug 2010 | TM01 | Termination of appointment of Geoffrey Brydon as a director | |
03 Aug 2010 | AA | Full accounts made up to 31 March 2009 | |
21 Jul 2010 | CERTNM |
Company name changed squirrel storage properties LIMITED\certificate issued on 21/07/10
|
|
21 Jul 2010 | CONNOT | Change of name notice | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jan 2010 | TM01 | Termination of appointment of Jonathan Joyce as a director | |
21 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Jonathan Mark Joyce on 20 December 2009 | |
21 Dec 2009 | AD02 | Register inspection address has been changed | |
21 Dec 2009 | CH01 | Director's details changed for Simon Michael Ruston on 20 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Jason Schofield on 20 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Geoffrey Norman Brydon on 20 December 2009 | |
21 Dec 2009 | AD01 | Registered office address changed from Regent Buildings, Regent Street Leeds West Yoekshire LS2 7QA on 21 December 2009 | |
08 Sep 2009 | 288a | Director appointed mr jonathan mark joyce | |
08 Sep 2009 | 288b | Appointment terminated secretary rebecca bellan | |
08 Sep 2009 | 288b | Appointment terminated director rebecca bellan | |
24 Nov 2008 | 363a | Return made up to 23/11/08; full list of members |