- Company Overview for COTON HOUSE RUGBY LIMITED (08156092)
- Filing history for COTON HOUSE RUGBY LIMITED (08156092)
- People for COTON HOUSE RUGBY LIMITED (08156092)
- Charges for COTON HOUSE RUGBY LIMITED (08156092)
- More for COTON HOUSE RUGBY LIMITED (08156092)
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) |
---|---|---|---|
06 May 2014 | MR04 | Satisfaction of charge 081560920001 in full | |
06 May 2014 | MR01 | Registration of charge 081560920003 | |
06 May 2014 | MR04 | Satisfaction of charge 081560920002 in full | |
06 May 2014 | MR01 | Registration of charge 081560920004 | |
25 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
05 Feb 2014 | AP01 | Appointment of Mrs Caron Ann Bennett as a director | |
05 Feb 2014 | TM01 | Termination of appointment of John Downer as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Roger Lal as a director | |
27 Nov 2013 | AD01 | Registered office address changed from , 2 Relton Mews, London, SW7 1ET, United Kingdom on 27 November 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
20 May 2013 | MR01 | Registration of charge 081560920002 | |
10 May 2013 | MR01 | Registration of charge 081560920001 | |
25 Jul 2012 | NEWINC | Incorporation |