RUXLEY PLACE (WEST EWELL) MANAGEMENT COMPANY LIMITED
Company number 08258954
- Company Overview for RUXLEY PLACE (WEST EWELL) MANAGEMENT COMPANY LIMITED (08258954)
- Filing history for RUXLEY PLACE (WEST EWELL) MANAGEMENT COMPANY LIMITED (08258954)
- People for RUXLEY PLACE (WEST EWELL) MANAGEMENT COMPANY LIMITED (08258954)
- More for RUXLEY PLACE (WEST EWELL) MANAGEMENT COMPANY LIMITED (08258954)
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) |
---|---|---|---|
09 Feb 2018 | AD01 | Registered office address changed from 338 Hook Road Chessington Greater London KT9 1NU United Kingdom to 338 Hook Road Chessington Greater London KT9 1NU on 9 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 338 Hook Road Chessington Greater London KT9 1NU on 7 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
06 Sep 2017 | AP01 | Appointment of Mr Martin Burns as a director on 30 August 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Sarah Amy Mumford as a director on 30 March 2017 | |
17 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jan 2017 | CH01 | Director's details changed for Mrs Jennifer Greeson on 19 January 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
09 Aug 2016 | CH01 | Director's details changed for Miss Sarah Amy Cocks on 9 August 2016 | |
01 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
20 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Oct 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
22 Oct 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 22 October 2014 | |
19 Jun 2014 | AP01 | Appointment of Mrs Maria Anstiss as a director | |
16 Jun 2014 | AP01 | Appointment of Mrs Jennifer Greeson as a director | |
06 Jun 2014 | AP01 | Appointment of Miss Sarah Amy Cocks as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Jeffrey Hewett as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Alan Coates as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Louise O'brien as a director | |
02 May 2014 | CH01 | Director's details changed for Mr Alan John Coates on 2 May 2014 | |
11 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Jan 2014 | AP01 | Appointment of Miss Louise O'brien as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Jeffery Hewett as a director |