Advanced company searchLink opens in new window

RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 01890265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7
26 Jan 2016 TM01 Termination of appointment of Pamela Dawson as a director on 1 December 2015
26 Jan 2016 TM01 Termination of appointment of Frances Myrtle Hindmarsh as a director on 1 December 2015
26 Jan 2016 TM01 Termination of appointment of Barbara Brown as a director on 1 December 2015
23 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
22 Jan 2015 AP03 Appointment of Miss Lucy Craig as a secretary on 22 January 2015
22 Jan 2015 TM02 Termination of appointment of Anthony Peter Marcantonio as a secretary on 21 January 2015
22 Jan 2015 TM01 Termination of appointment of Anthony Peter Marcantonio as a director on 21 January 2015
22 Jan 2015 AD01 Registered office address changed from 1 Rannoch House 10 Lindisfarne Road Jesmond Newcastle-on-Tyne Tyne & Wear NE2 2HE to 4 Rannoch House Lindisfarne Road Newcastle upon Tyne NE2 2HE on 22 January 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 7
24 Jan 2014 AP01 Appointment of Dr Stephen Hodges as a director
24 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Jan 2013 TM01 Termination of appointment of Maureen Wreford-Brown as a director
23 Jan 2013 CH01 Director's details changed for Marie Shotton Herbert on 23 January 2013
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
24 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
23 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Anthony Peter Marcantonio on 14 December 2009
20 Jan 2010 CH01 Director's details changed for Marie Shotton Herbert on 14 December 2009