- Company Overview for RURAL DESIGNER HOMES LIMITED (09601103)
- Filing history for RURAL DESIGNER HOMES LIMITED (09601103)
- People for RURAL DESIGNER HOMES LIMITED (09601103)
- More for RURAL DESIGNER HOMES LIMITED (09601103)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
10 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
21 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Garth Harold Baxter as a director on 27 November 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Christopher Henry Morse as a director on 12 November 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Mr Kristopher Baxter on 24 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 11 Huntingdon Close Holbeach Lincolnshire PE12 7QZ England to Eventus Business Centre Sunderland Road Peterborough PE6 8FD on 24 March 2017 | |
24 Mar 2017 | CH03 | Secretary's details changed for Mr Kristopher Baxter on 24 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 11 Huntingdon Close Holbeach Lincolnshire PE12 7QZ England to 11 Huntingdon Close Holbeach Lincolnshire PE12 7QZ on 24 March 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Mr Christopher Henry Morse on 24 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|