29 CHAUCER ROAD RTM COMPANY LIMITED
Company number 06617602
- Company Overview for 29 CHAUCER ROAD RTM COMPANY LIMITED (06617602)
- Filing history for 29 CHAUCER ROAD RTM COMPANY LIMITED (06617602)
- People for 29 CHAUCER ROAD RTM COMPANY LIMITED (06617602)
- More for 29 CHAUCER ROAD RTM COMPANY LIMITED (06617602)
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) |
---|---|---|---|
22 Feb 2016 | TM02 | Termination of appointment of Anne Caroline Poole as a secretary on 1 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Shabana Mehdi Taj as a director on 10 August 2015 | |
17 Jul 2015 | AR01 | Annual return made up to 11 June 2015 no member list | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Aug 2014 | AR01 | Annual return made up to 11 June 2014 no member list | |
20 Aug 2014 | AD01 | Registered office address changed from C/O King & Ayers 4 School Lane Great Barford Bedford MK44 3JN United Kingdom to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 20 August 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 11 June 2013 no member list | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 11 June 2012 no member list | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 11 June 2011 no member list | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 11 June 2010 no member list | |
22 Jul 2010 | CH01 | Director's details changed for Shabana Mehdi Taj on 1 October 2009 | |
22 Jul 2010 | CH01 | Director's details changed for Anne Caroline Poole on 1 October 2009 | |
22 Jul 2010 | AD01 | Registered office address changed from 25 Old Road Barton-Le-Clay Bedfordshire MK45 4LB on 22 July 2010 | |
11 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
16 Jun 2009 | 363a | Annual return made up to 11/06/09 | |
26 Jun 2008 | 288a | Director appointed shabana mehdi taj | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER | |
16 Jun 2008 | 288a | Director and secretary appointed anne caroline poole | |
16 Jun 2008 | 288b | Appointment terminated secretary daniel dwyer | |
16 Jun 2008 | 288b | Appointment terminated director daniel dwyer | |
11 Jun 2008 | NEWINC | Incorporation |