- Company Overview for RURAL PROPERTY LTD (06582503)
- Filing history for RURAL PROPERTY LTD (06582503)
- People for RURAL PROPERTY LTD (06582503)
- Charges for RURAL PROPERTY LTD (06582503)
- More for RURAL PROPERTY LTD (06582503)
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) |
---|---|---|---|
25 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
19 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
20 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Mr Michael Peter Murtagh on 1 January 2014 | |
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from Barn House Orchard Court Main Street Badsworth Pontefract West Yorkshire WF9 1AF United Kingdom on 16 July 2013 | |
20 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
17 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
05 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from the Barn House Main Street Badsworth Pontefract West Yorkshire WF9 1AF on 24 May 2011 | |
26 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Michael Peter Murtagh on 1 May 2010 | |
21 Sep 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
01 Jun 2009 | 363a | Return made up to 01/05/09; full list of members | |
01 Jun 2009 | 288a | Director appointed mr michael peter murtagh | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk | |
23 Apr 2009 | 288b | Appointment terminated director peter valaitis | |
23 Apr 2009 | 288b | Appointment terminated director duport director LIMITED | |
15 Sep 2008 | 288a | Director appointed mr peter valaitis | |
01 May 2008 | NEWINC | Incorporation |