RUTLAND DEVELOPMENTS CHISLEHURST LIMITED
Company number 07759915
- Company Overview for RUTLAND DEVELOPMENTS CHISLEHURST LIMITED (07759915)
- Filing history for RUTLAND DEVELOPMENTS CHISLEHURST LIMITED (07759915)
- People for RUTLAND DEVELOPMENTS CHISLEHURST LIMITED (07759915)
- Charges for RUTLAND DEVELOPMENTS CHISLEHURST LIMITED (07759915)
- More for RUTLAND DEVELOPMENTS CHISLEHURST LIMITED (07759915)
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) |
---|---|---|---|
30 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
21 Nov 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
15 Jul 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
08 Nov 2012 | TM01 | Termination of appointment of Brian Wadlow as a director | |
26 Sep 2012 | AP01 | Appointment of Mrs Susan Christina Mcallister as a director | |
26 Sep 2012 | AP03 | Appointment of Mr Ian Mcallister as a secretary | |
25 Sep 2012 | AP01 | Appointment of Mr Ian Leonard Mcallister as a director | |
13 Sep 2012 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 13 September 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Brian Wadlow as a director | |
12 Sep 2012 | CERTNM |
Company name changed mudpack LIMITED\certificate issued on 12/09/12
|
|
02 Sep 2011 | NEWINC | Incorporation |