RUGBY RADIO STATION (GENERAL PARTNER) LIMITED
Company number 04944892
- Company Overview for RUGBY RADIO STATION (GENERAL PARTNER) LIMITED (04944892)
- Filing history for RUGBY RADIO STATION (GENERAL PARTNER) LIMITED (04944892)
- People for RUGBY RADIO STATION (GENERAL PARTNER) LIMITED (04944892)
- Charges for RUGBY RADIO STATION (GENERAL PARTNER) LIMITED (04944892)
- More for RUGBY RADIO STATION (GENERAL PARTNER) LIMITED (04944892)
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) |
---|---|---|---|
20 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
31 Oct 2012 | AD02 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom | |
20 Jun 2012 | AP01 | Appointment of Sally Louise Leonard as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Elaine Hewitt as a director | |
15 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
12 Oct 2011 | TM01 | Termination of appointment of Neil Mcleod as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Michael Charles Luscombe as a director | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Mar 2011 | AP01 | Appointment of Graeme Alexander Robert Paton as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Adrian Cooper as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Ian Womack as a director | |
05 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Elaine Ruth Hewitt on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Mr Adrian Paul Cooper on 27 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
12 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2009 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | CH01 | Director's details changed for Neil James Mcleod on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Richard Peter Jones on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Elaine Ruth Hewitt on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Adrian Paul Cooper on 11 November 2009 | |
11 Nov 2009 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 |