- Company Overview for RAINY CITY ROLLER DERBY LTD. (07658910)
- Filing history for RAINY CITY ROLLER DERBY LTD. (07658910)
- People for RAINY CITY ROLLER DERBY LTD. (07658910)
- Charges for RAINY CITY ROLLER DERBY LTD. (07658910)
- More for RAINY CITY ROLLER DERBY LTD. (07658910)
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) |
---|---|---|---|
07 Aug 2017 | TM01 | Termination of appointment of Katherine Louise Malin-August as a director on 30 April 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Megan Gurney as a director on 30 September 2016 | |
20 Jul 2017 | CH03 | Secretary's details changed for Ms Evan Lawrence on 18 July 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
06 Jul 2016 | AP01 | Appointment of Ms Katherine Louise Malin-August as a director on 15 January 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jan 2016 | AP01 | Appointment of Ms Rebekka Platt as a director on 15 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Ms Megan Gurney as a director on 15 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Ms Faye Battersby as a director on 15 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Ms Carly Harper as a director on 15 January 2016 | |
12 Jan 2016 | AP03 | Appointment of Ms Evan Lawrence as a secretary on 12 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Natalie Walker as a director on 12 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Jenny Green as a director on 12 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Georgia Fishwick as a director on 12 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Julie Marie Cunningham as a director on 12 January 2016 | |
07 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
19 Jun 2014 | AAMD | Amended accounts made up to 6 June 2012 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Apr 2014 | TM01 | Termination of appointment of Lisa Elliott as a director | |
05 Mar 2014 | AD01 | Registered office address changed from First Floor 1 King Street Oldham Greater Manchester OL8 1EU on 5 March 2014 | |
17 Dec 2013 | AP01 | Appointment of Miss Emma Lyskava as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Carly Harper as a director | |
16 Dec 2013 | AP01 | Appointment of Mrs Georgia Fishwick as a director |