RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED
Company number 01326466
- Company Overview for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
- Filing history for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
- People for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
- More for RIVERMEADS (WOLSEY ROAD CAVERSHAM) LIMITED (01326466)
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) |
---|---|---|---|
12 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Nov 2013 | AP01 | Appointment of Alan Douglas Hendry as a director | |
03 Sep 2013 | AP01 | Appointment of Alan John Kelday Sanders as a director | |
20 Aug 2013 | AP03 | Appointment of Alan John Kelday Sanders as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of Colin Fraser as a secretary | |
20 Aug 2013 | TM01 | Termination of appointment of Colin Fraser as a director | |
07 Aug 2013 | AD01 | Registered office address changed from , 31 Cardinal Close, Caversham, Reading, Berkshire, RG4 8BZ on 7 August 2013 | |
29 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
09 Jul 2013 | CH01 | Director's details changed for Colin Fraser on 21 June 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Harold Lewis as a director | |
02 Aug 2012 | AP03 | Appointment of Colin Fraser as a secretary | |
02 Aug 2012 | AD01 | Registered office address changed from , 29 Cardinal Close, Caversham, Reading, Berkshire, RG4 8BZ on 2 August 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Alan Sanders as a director | |
02 Aug 2012 | TM02 | Termination of appointment of Alan Sanders as a secretary | |
16 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 May 2012 | AP01 | Appointment of Malika Hunt as a director | |
09 May 2012 | AP01 | Appointment of Lucinda Margaret Alice Newte as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Joyce Jackson as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Kenneth Tillman as a director | |
28 Jul 2011 | AR01 |
Annual return made up to 21 June 2011 with full list of shareholders
|
|
06 Jul 2011 | AR01 |
Annual return made up to 21 June 2011 with full list of shareholders
|
|
24 Jun 2011 | AP01 | Appointment of Christopher John Ithell Payne as a director | |
20 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 |