"243 RUGBY ROAD MANAGEMENT COMPANY LIMITED"
Company number 05914136
- Company Overview for "243 RUGBY ROAD MANAGEMENT COMPANY LIMITED" (05914136)
- Filing history for "243 RUGBY ROAD MANAGEMENT COMPANY LIMITED" (05914136)
- People for "243 RUGBY ROAD MANAGEMENT COMPANY LIMITED" (05914136)
- More for "243 RUGBY ROAD MANAGEMENT COMPANY LIMITED" (05914136)
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) |
---|---|---|---|
31 Jan 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 31 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 31 January 2018 | |
31 Jan 2018 | AP04 | Appointment of Sdl Estate Management Ltd as a secretary on 31 January 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Oct 2015 | AR01 | Annual return made up to 23 August 2015 no member list | |
30 Oct 2015 | TM01 | Termination of appointment of Christopher John Peppitt as a director on 22 August 2013 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 May 2015 | CH01 | Director's details changed for Mrs Nicola Gallagher on 14 May 2015 | |
28 Aug 2014 | AR01 | Annual return made up to 23 August 2014 no member list | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Aug 2013 | AR01 | Annual return made up to 23 August 2013 no member list | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 May 2013 | CH01 | Director's details changed for Nicola Corrigan on 15 May 2013 | |
10 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 23 August 2012 no member list | |
28 May 2012 | CH04 | Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 | |
24 May 2012 | TM01 | Termination of appointment of Samuel Hotten as a director | |
17 Apr 2012 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
13 Mar 2012 | AD01 | Registered office address changed from C/O Bigwood Associates Limited 3 Union Street Stratford upon Avon Warwickshire CV37 6QT United Kingdom on 13 March 2012 | |
06 Mar 2012 | TM02 | Termination of appointment of Cpbigwood as a secretary | |
15 Feb 2012 | TM02 | Termination of appointment of Cpbigwood as a secretary | |
15 Feb 2012 | CH04 | Secretary's details changed for Bigwood Associates Limited on 15 February 2012 |