- Company Overview for R A (NO 6) LIMITED (07327662)
- Filing history for R A (NO 6) LIMITED (07327662)
- People for R A (NO 6) LIMITED (07327662)
- Charges for R A (NO 6) LIMITED (07327662)
- Insolvency for R A (NO 6) LIMITED (07327662)
- More for R A (NO 6) LIMITED (07327662)
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) |
---|---|---|---|
04 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
02 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
02 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
28 Aug 2015 | AA | Audit exemption subsidiary accounts made up to 30 September 2014 | |
08 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
08 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
02 Jul 2014 | AP01 | Appointment of Mr Alastair James Ramsay as a director | |
27 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
28 Aug 2013 | MR01 | Registration of charge 073276620003 | |
28 Aug 2013 | MR01 | Registration of charge 073276620004 | |
24 Jun 2013 | AD01 | Registered office address changed from 3Rd Floor Network House Basing View Basingstoke Hampshire RG21 4HG on 24 June 2013 | |
15 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
26 Mar 2012 | AP03 | Appointment of Miss Elizabeth Hunter Law as a secretary | |
06 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
30 Mar 2011 | AA01 | Current accounting period extended from 31 July 2011 to 30 September 2011 | |
14 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
23 Aug 2010 | AD01 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ United Kingdom on 23 August 2010 | |
27 Jul 2010 | NEWINC |
Incorporation
|