- Company Overview for RISBOROUGH SERVICE CENTRE LIMITED (07444937)
- Filing history for RISBOROUGH SERVICE CENTRE LIMITED (07444937)
- People for RISBOROUGH SERVICE CENTRE LIMITED (07444937)
- Charges for RISBOROUGH SERVICE CENTRE LIMITED (07444937)
- More for RISBOROUGH SERVICE CENTRE LIMITED (07444937)
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 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr David John West on 14 December 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Alan William Good on 10 November 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr David John West on 1 September 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
04 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2010
|
|
30 Nov 2010 | AP01 | Appointment of Dr Brendan Gerald Patrick Pain as a director | |
30 Nov 2010 | AP01 | Appointment of David John West as a director | |
30 Nov 2010 | AP01 | Appointment of Alan William Good as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
19 Nov 2010 | NEWINC | Incorporation |