RACKHAM STREET MANAGEMENT COMPANY LIMITED
Company number 06888592
- Company Overview for RACKHAM STREET MANAGEMENT COMPANY LIMITED (06888592)
- Filing history for RACKHAM STREET MANAGEMENT COMPANY LIMITED (06888592)
- People for RACKHAM STREET MANAGEMENT COMPANY LIMITED (06888592)
- More for RACKHAM STREET MANAGEMENT COMPANY LIMITED (06888592)
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) |
---|---|---|---|
14 May 2018 | AP01 | Appointment of Mr Terence Roy Veale as a director on 10 April 2017 | |
14 May 2018 | TM01 | Termination of appointment of Barry Raymond Hunt as a director on 1 March 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Jan 2018 | TM02 | Termination of appointment of Geoffrey Pike as a secretary on 7 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
07 May 2015 | AP03 | Appointment of Mr Geoffrey Pike as a secretary on 13 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr Ray Jackson as a director on 13 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of John Adrian Bayley as a director on 13 April 2015 | |
07 May 2015 | TM02 | Termination of appointment of Ralph James Gillam as a secretary on 13 April 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of John Anthony Davison as a director on 1 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Apr 2014 | AP03 | Appointment of Mr Ralph James Gillam as a secretary | |
17 Apr 2014 | TM02 | Termination of appointment of John Davison as a secretary | |
17 Apr 2014 | AP01 | Appointment of Mr Barry Raymond Hunt as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Colin Rogers as a director | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
07 May 2013 | AD01 | Registered office address changed from 55 Worthing Road Horsham West Sussex RH12 1TD England on 7 May 2013 | |
07 May 2013 | CH01 | Director's details changed for John Adrian Bayley on 1 May 2013 | |
07 May 2013 | AD04 | Register(s) moved to registered office address |