- Company Overview for REIGATE STEPPING STONES LTD (07236238)
- Filing history for REIGATE STEPPING STONES LTD (07236238)
- People for REIGATE STEPPING STONES LTD (07236238)
- More for REIGATE STEPPING STONES LTD (07236238)
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) |
---|---|---|---|
29 May 2015 | AR01 | Annual return made up to 27 April 2015 no member list | |
29 May 2015 | TM01 | Termination of appointment of Sally Irene Baker as a director on 11 March 2015 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 May 2014 | AR01 | Annual return made up to 27 April 2014 no member list | |
11 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Valerie-Anne Stanford as a director | |
12 Jun 2013 | AR01 | Annual return made up to 27 April 2013 no member list | |
11 Jun 2013 | AP01 | Appointment of Mr Richard John Wallis as a director | |
20 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 27 April 2012 no member list | |
12 Oct 2011 | AD01 | Registered office address changed from 165 Buckswood Drive Gossops Green Crawley West Sussex RH11 8JD on 12 October 2011 | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Sep 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 27 April 2011 no member list | |
06 May 2011 | CH01 | Director's details changed for Deborah Gillian Hills on 5 May 2011 | |
05 May 2011 | TM01 | Termination of appointment of Paul Scott as a director | |
30 Jul 2010 | TM01 | Termination of appointment of David Harris as a director | |
27 Apr 2010 | NEWINC |
Incorporation
|