- Company Overview for ROD HYATT LIMITED (06849388)
- Filing history for ROD HYATT LIMITED (06849388)
- People for ROD HYATT LIMITED (06849388)
- More for ROD HYATT LIMITED (06849388)
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) |
---|---|---|---|
27 Sep 2013 | TM01 | Termination of appointment of Jane Hyatt as a director | |
25 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
24 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Jane Leach on 24 April 2012 | |
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
14 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from the Cartshed the Old Brewery Priory Lane Burford Oxon OX18 4SG United Kingdom on 4 August 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from the Cartshed the Old Brewery Priory Lane Burford Oxon OX18 4SG United Kingdom on 5 April 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Jane Leach on 17 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Ronald Allen Hyatt on 17 March 2010 | |
03 Apr 2009 | 225 | Accounting reference date extended from 31/03/2010 to 30/04/2010 | |
17 Mar 2009 | NEWINC | Incorporation |