STONELANDS CAVALIERS RTM COMPANY LIMITED

06860849
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Termination of appointment of director (Sylvia Elaine Maud Werndley) 1 Buy now
05 Jul 2024 officers Change of particulars for corporate secretary (Hms Property Management Services Limited) 1 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 2 Buy now
03 Oct 2022 officers Termination of appointment of director (Michael Horace James) 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 2 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
25 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 2 Buy now
07 Jun 2018 officers Termination of appointment of director (Ann Oldridge) 1 Buy now
04 May 2018 officers Termination of appointment of director (Ellen Louise Waters) 1 Buy now
04 May 2018 officers Termination of appointment of director (John Biggadike) 1 Buy now
04 May 2018 officers Termination of appointment of director (Edith Simone Lucy Collett) 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 officers Termination of appointment of director (Georgina Woods) 1 Buy now
07 Jun 2017 accounts Annual Accounts 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 annual-return Annual Return 14 Buy now
09 Nov 2015 accounts Annual Accounts 2 Buy now
31 Mar 2015 annual-return Annual Return 14 Buy now
02 Dec 2014 accounts Annual Accounts 6 Buy now
15 Apr 2014 annual-return Annual Return 14 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
08 Apr 2013 annual-return Annual Return 14 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
18 Dec 2012 officers Appointment of director (Josephine Hill) 3 Buy now
14 Aug 2012 officers Appointment of director (Georgina Woods) 3 Buy now
30 Jul 2012 officers Appointment of director (Margaret Mary Barratt) 3 Buy now
30 Jul 2012 officers Termination of appointment of director (Georgina Rooksby) 2 Buy now
10 Jul 2012 officers Termination of appointment of director (Marie Miller) 2 Buy now
03 Apr 2012 annual-return Annual Return 13 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
01 Dec 2011 officers Termination of appointment of director (Joyce Jarlett) 2 Buy now
12 Apr 2011 annual-return Annual Return 14 Buy now
12 Jan 2011 officers Termination of appointment of director (Diana Scott) 2 Buy now
12 Jan 2011 officers Appointment of director (Georgina Mary Rooksby) 3 Buy now
12 Jan 2011 officers Appointment of director (Joyce Jarlett) 3 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 annual-return Annual Return 8 Buy now
29 Mar 2010 officers Change of particulars for director (Ellen Louise Waters) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Diana Dorothy Scott) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Sylvia Elaine Maud Werndley) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Michael Horace James) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Ann Oldridge) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Sheila Maureen Ollivierre) 2 Buy now
29 Mar 2010 officers Change of particulars for director (John Biggadike) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Marie Mabel Miller) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Patricia Mary Heger) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Edith Simone Lucy Collett) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Dorothy Cobbett) 2 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Hms Property Management Services Limited) 1 Buy now
12 Mar 2010 officers Termination of appointment of director (Michael Jarlett) 2 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 10 stonelands mews weech road dawlish devon EX7 9AA united kingdom 1 Buy now
16 Apr 2009 resolution Resolution 29 Buy now
01 Apr 2009 officers Director's change of particulars / diana scott / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / marie miller / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / edith collett / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / john biggadike / 27/03/2009 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 10 stonelands mews weech road dawlish EX7 9BN 1 Buy now
01 Apr 2009 officers Director's change of particulars / sylvia werndley / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / ellen waters / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / sheila ollivierre / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / ann oldridge / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / michael jarlett / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / michael james / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / patricia heger / 27/03/2009 1 Buy now
01 Apr 2009 officers Director's change of particulars / dorothy cobbett / 27/03/2009 1 Buy now
27 Mar 2009 incorporation Incorporation Company 37 Buy now