- Company Overview for RATHCLINE PROPERTY MANAGEMENT LIMITED (08195789)
- Filing history for RATHCLINE PROPERTY MANAGEMENT LIMITED (08195789)
- People for RATHCLINE PROPERTY MANAGEMENT LIMITED (08195789)
- Charges for RATHCLINE PROPERTY MANAGEMENT LIMITED (08195789)
- More for RATHCLINE PROPERTY MANAGEMENT LIMITED (08195789)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Apr 2016 | TM01 | Termination of appointment of Gary William Robinson as a director on 8 April 2016 | |
24 Feb 2016 | MR04 | Satisfaction of charge 081957890001 in full | |
31 Aug 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Gary William Robinson on 11 March 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 77 Trevelyan Tawfield Copse Bracknell Berkshire RG12 8YD England to 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF on 5 August 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Feb 2014 | MR01 | Registration of charge 081957890001 | |
10 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
27 Aug 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 | |
31 May 2013 | AP01 | Appointment of Mr Gary William Robinson as a director | |
22 Feb 2013 | CH01 | Director's details changed for Mr Micheal Farrell on 22 February 2013 | |
22 Feb 2013 | CH03 | Secretary's details changed for Mr Gareth Johnson on 22 February 2013 | |
22 Feb 2013 | CH03 | Secretary's details changed for Mr Gareth Johnson on 22 February 2013 | |
30 Aug 2012 | NEWINC | Incorporation |