RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED
Company number 08792815
- Company Overview for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED (08792815)
- Filing history for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED (08792815)
- People for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED (08792815)
- More for RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED (08792815)
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) |
---|---|---|---|
15 Dec 2016 | TM01 | Termination of appointment of Andrew Geoffrey Shenton as a director on 1 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Pauline Eugenie Cooper as a director on 1 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | TM01 | Termination of appointment of Robert Owen Dewdney as a director on 1 July 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Christopher Mark Dodd as a director on 1 July 2015 | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD01 | Registered office address changed from First Floor Godwin House George Street Huntingdon Cambridgeshire PE29 3BD to Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU on 23 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Timothy James Hitchin as a director on 19 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Stewart Roy Bendon as a director on 1 October 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Leeds Day Company Services Limited (Company Number 04838881) as a secretary on 30 September 2014 | |
17 Mar 2014 | AP01 | Appointment of Mr Terry Butson as a director | |
25 Feb 2014 | AP04 | Appointment of Fba Directors & Secretaries Ltd as a secretary | |
27 Jan 2014 | AP01 | Appointment of Eva Barbara Gehnke as a director | |
02 Jan 2014 | AP01 | Appointment of Carol Ann Dowling as a director | |
19 Dec 2013 | AP01 | Appointment of Andrew Geoffrey Shenton as a director | |
19 Dec 2013 | AP01 | Appointment of Richard David Jordan as a director | |
17 Dec 2013 | AP01 | Appointment of Jeremy Geoffrey Brim as a director | |
17 Dec 2013 | AP01 | Appointment of Timothy James Hitchin as a director | |
17 Dec 2013 | AP01 | Appointment of Steven Ronald Walton as a director | |
17 Dec 2013 | AP01 | Appointment of James Richard Bonham as a director | |
17 Dec 2013 | AP01 | Appointment of Pauline Eugenie Cooper as a director | |
16 Dec 2013 | AP01 | Appointment of Stewart Roy Bendon as a director |