RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED
Company number 05046787
- Company Overview for RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED (05046787)
- Filing history for RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED (05046787)
- People for RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED (05046787)
- Charges for RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED (05046787)
- More for RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED (05046787)
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) |
---|---|---|---|
08 Nov 2011 | AP01 | Appointment of Mr Terry Lee Huff as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Richard Henchley as a director | |
23 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
21 Mar 2011 | AP01 | Appointment of Mr Richard West Henchley as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Edwin Doyle as a director | |
18 Nov 2010 | AP01 | Appointment of Mr Graham Michael Spence as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Richard Cresswell as a director | |
06 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Jul 2010 | AD01 | Registered office address changed from 82 St. John Street London EC1M 4JN United Kingdom on 30 July 2010 | |
21 Jun 2010 | AP01 | Appointment of Mr Faraidon Saheb-Zadha as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Robert Mcclatchey as a director | |
30 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Robert Sean Mcclatchey on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Paul Victor Evans on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Edwin Doyle on 1 January 2010 | |
21 Sep 2009 | 288b | Appointment terminated director richard henchley | |
21 Sep 2009 | 288a | Director appointed edwin doyle | |
20 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from suite a 30 a church road tunbridge wells kent TN1 1JP | |
17 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 82 st john street london EC1M 4JN | |
17 Mar 2009 | 190 | Location of debenture register | |
17 Mar 2009 | 353 | Location of register of members | |
16 Mar 2009 | 288b | Appointment terminated director edwin doyle | |
19 Nov 2008 | 288a | Director appointed richard west henchley |