ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD
Company number 08396002
- Company Overview for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- Filing history for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- People for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- Charges for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- Registers for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- More for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
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) |
---|---|---|---|
02 May 2018 | MR04 | Satisfaction of charge 083960020002 in full | |
02 May 2018 | MR04 | Satisfaction of charge 083960020001 in full | |
12 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
08 Feb 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
25 Jan 2017 | CH01 | Director's details changed for Mrs Davina Margaret Dickson on 1 December 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | MR01 | Registration of charge 083960020002, created on 22 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 083960020001, created on 21 December 2015 | |
10 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
08 Sep 2015 | CERTNM |
Company name changed tarncourt ambit 2013 LIMITED\certificate issued on 08/09/15
|
|
07 Sep 2015 | TM01 | Termination of appointment of John Walton Knight as a director on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of John Andrew Ferguson as a director on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Peter Richard Hector Clayden as a director on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of James Duncan Dickson as a director on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Duncan Dobson Marsden as a director on 7 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr James Duncan Dickson on 12 February 2015 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|