- Company Overview for RUFTON PROPERTY SERVICES LTD (08225552)
- Filing history for RUFTON PROPERTY SERVICES LTD (08225552)
- People for RUFTON PROPERTY SERVICES LTD (08225552)
- Charges for RUFTON PROPERTY SERVICES LTD (08225552)
- More for RUFTON PROPERTY SERVICES LTD (08225552)
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) |
---|---|---|---|
10 Jun 2016 | TM01 | Termination of appointment of Robert David Grant as a director on 3 June 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD01 | Registered office address changed from Unit 1 Blenheim Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RS United Kingdom on 19 November 2013 | |
07 Feb 2013 | AP01 | Appointment of Mr. Robert David Grant as a director | |
07 Feb 2013 | AP01 | Appointment of Mr Andrew David Grant as a director | |
21 Dec 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 December 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
24 Sep 2012 | NEWINC | Incorporation |