REDRUTH HOUSE MANAGEMENT COMPANY LIMITED
Company number 01705419
- Company Overview for REDRUTH HOUSE MANAGEMENT COMPANY LIMITED (01705419)
- Filing history for REDRUTH HOUSE MANAGEMENT COMPANY LIMITED (01705419)
- People for REDRUTH HOUSE MANAGEMENT COMPANY LIMITED (01705419)
- More for REDRUTH HOUSE MANAGEMENT COMPANY LIMITED (01705419)
| 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) |
|---|---|---|---|
| 04 Apr 2016 | CH01 | Director's details changed for Ian Jonathan Hill on 1 April 2016 | |
| 04 Apr 2016 | CH01 | Director's details changed for Ann Margaret Marshall on 1 April 2016 | |
| 10 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
| 01 Jul 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
| 30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 06 Mar 2015 | AD01 | Registered office address changed from 57 Broad Street Loughborough Leicestershire LE11 5AB England to Butlin Property Services 40 Howard Road Leicester LE2 1XG on 6 March 2015 | |
| 06 Mar 2015 | AP03 | Appointment of Mr Peter William Butlin as a secretary on 1 December 2014 | |
| 14 Aug 2014 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 57 Broad Street Loughborough Leicestershire LE11 5AB on 14 August 2014 | |
| 14 Aug 2014 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 1 August 2014 | |
| 12 Jul 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
| 28 Apr 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
| 25 Apr 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
| 25 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
| 01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 no member list | |
| 17 May 2013 | CH03 | Secretary's details changed for Ivan Lloyd on 17 May 2013 | |
| 21 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
| 14 Dec 2012 | AD01 | Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012 | |
| 06 Aug 2012 | AR01 | Annual return made up to 30 June 2012 no member list | |
| 06 Aug 2012 | TM01 | Termination of appointment of Malcolm Armitage as a director | |
| 29 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 03 Oct 2011 | AP01 | Appointment of Ian Jonathan Hill as a director | |
| 20 Jul 2011 | AR01 | Annual return made up to 30 June 2011 no member list | |
| 29 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
| 29 Jul 2010 | AR01 | Annual return made up to 30 June 2010 no member list | |
| 29 Jul 2010 | CH01 | Director's details changed for Ann Margaret Marshall on 30 June 2010 |