- Company Overview for RSVP (WEST MIDLANDS) LIMITED (06862873)
- Filing history for RSVP (WEST MIDLANDS) LIMITED (06862873)
- People for RSVP (WEST MIDLANDS) LIMITED (06862873)
- More for RSVP (WEST MIDLANDS) LIMITED (06862873)
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) |
---|---|---|---|
25 Jun 2018 | AP01 | Appointment of Mr Simon James Bateman as a director on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mrs Raman Dhillon as a director on 25 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
14 Feb 2018 | CH01 | Director's details changed for Mr Jason Clark on 6 February 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
09 Mar 2017 | TM01 | Termination of appointment of Scott Tolliss as a director on 27 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Cath Hannon as a director on 7 February 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
15 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Jul 2015 | AP01 | Appointment of Miss Gemma Whitchurch as a director on 10 March 2015 | |
05 May 2015 | AP01 | Appointment of Ms Liz Alvey as a director on 18 November 2014 | |
28 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
28 Apr 2015 | AP01 | Appointment of Mr Jason Clark as a director on 10 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Scott Tolliss as a director on 10 March 2015 | |
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from C/O Sally Plumb 35 Little Moor Hill Smethwick Warley West Midlands B67 7BG to C/O Ms L Thompson Grosvenor House 7Th Floor 14 Bennetts Hill Birmingham B2 5RS on 15 December 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
14 Apr 2014 | AD01 | Registered office address changed from C/O C/O Sally Plumb Po Box 9558 35 Little Moor Hill Smethwick West Midlands B4 7QE England on 14 April 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Sue Ingram as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Sharon Yorke as a director | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
25 Apr 2013 | CH01 | Director's details changed for Ms Sue Ingram on 21 October 2009 |