- Company Overview for RITZ-G5 LIMITED (06756923)
- Filing history for RITZ-G5 LIMITED (06756923)
- People for RITZ-G5 LIMITED (06756923)
- Charges for RITZ-G5 LIMITED (06756923)
- Insolvency for RITZ-G5 LIMITED (06756923)
- More for RITZ-G5 LIMITED (06756923)
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) |
---|---|---|---|
09 Jan 2015 | CH03 | Secretary's details changed for Paul Michael Telfer on 1 January 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jun 2014 | AD01 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England on 11 June 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from 32Nd Floor Euston Tower 286 Euston Road London NW1 3DP on 25 February 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
11 Dec 2013 | MR01 | Registration of charge 067569230001 | |
04 Dec 2013 | TM01 | Termination of appointment of Dean Thomas as a director | |
28 Nov 2013 | CERTNM |
Company name changed dlt management LIMITED\certificate issued on 28/11/13
|
|
28 Nov 2013 | AD01 | Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England on 28 November 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 16 August 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
05 Aug 2011 | CERTNM |
Company name changed new century management LIMITED\certificate issued on 05/08/11
|
|
25 Jul 2011 | CONNOT | Change of name notice | |
28 Feb 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Dean Leigh Thomas on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Dean Leigh Thomas on 23 March 2010 | |
23 Mar 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
16 Mar 2010 | TM02 | Termination of appointment of Monarch Business Management Limited as a secretary | |
16 Mar 2010 | TM01 | Termination of appointment of Harold Keig as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Peter Macgregor as a director | |
16 Mar 2010 | AP03 | Appointment of Paul Michael Telfer as a secretary | |
16 Mar 2010 | AP01 | Appointment of Paul Michael Telfer as a director |