PLAYSTEDS LANE PROPERTY RTM COMPANY LIMITED
Company number 06520647
- Company Overview for PLAYSTEDS LANE PROPERTY RTM COMPANY LIMITED (06520647)
- Filing history for PLAYSTEDS LANE PROPERTY RTM COMPANY LIMITED (06520647)
- People for PLAYSTEDS LANE PROPERTY RTM COMPANY LIMITED (06520647)
- More for PLAYSTEDS LANE PROPERTY RTM COMPANY LIMITED (06520647)
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) |
---|---|---|---|
04 Dec 2018 | AP01 | Appointment of Ms Nikola Frankova as a director on 28 November 2018 | |
02 Dec 2018 | AP01 | Appointment of Ms Dinah Elizabeth Foley-Norman as a director on 1 December 2018 | |
12 Nov 2018 | AP01 | Appointment of Mrs Sarah Stanley as a director on 12 November 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Stephen Stanley as a director on 21 October 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
13 Apr 2018 | CH01 | Director's details changed for Dr Stephen Stanley on 12 April 2018 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Jun 2016 | TM01 | Termination of appointment of Zbigniew Fedordwicz as a director on 31 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Kevin Mcneil as a director on 6 April 2016 | |
05 May 2016 | TM01 | Termination of appointment of Judith Hanson as a director on 6 April 2016 | |
05 May 2016 | TM02 | Termination of appointment of Judith Hanson as a secretary on 6 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from 5 Playsteds Lane Great Cambourne Cambridge Cambridgeshire CB23 6GA to 14 Brampton Road Cambridge CB1 3HL on 5 May 2016 | |
05 May 2016 | AP01 | Appointment of Dr Stephen Stanley as a director on 6 April 2016 | |
05 May 2016 | AP03 | Appointment of Dinah Elizabeth Foley-Norman as a secretary on 6 April 2016 | |
05 May 2016 | AP01 | Appointment of Leslie Goodall as a director on 6 April 2016 | |
10 Mar 2016 | AR01 | Annual return made up to 3 March 2016 no member list | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 3 March 2015 no member list | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Mar 2014 | AR01 | Annual return made up to 3 March 2014 no member list | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 3 March 2013 no member list | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 |