RUBINSTEIN TAYBI SYNDROME SUPPORT GROUP

169 Watford Road 169 Watford Road, Rickmansworth, WD3 3ED, England
StatusACTIVE
Company No.07866190
Category
Incorporated30 Nov 2011
Age12 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

RUBINSTEIN TAYBI SYNDROME SUPPORT GROUP is an active with number 07866190. It was incorporated 12 years, 5 months, 21 days ago, on 30 November 2011. The company address is 169 Watford Road 169 Watford Road, Rickmansworth, WD3 3ED, England.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 20 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-20

Officer name: Mrs Elisabeth Catherine Bach

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wyatt

Termination date: 2022-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Halstead

Termination date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Dec 2021

Category: Address

Type: AD02

New address: 169 Watford Road Croxley Green Rickmansworth WD3 3ED

Old address: 2a Coryton Rise Cardiff CF14 7EJ Wales

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Miss Roseanna Ingham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Leigh Ray

Termination date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Mary Bernadette Lund

Termination date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

New address: 169 Watford Road Croxley Green Rickmansworth WD3 3ED

Change date: 2021-02-26

Old address: 2a Coryton Rise Cardiff CF14 7EJ Wales

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Abbas Meghjee

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: Raymond John Breen

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Faye Mullins

Appointment date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2020

Category: Address

Type: AD02

Old address: 18 Northgate Sleaford Lincolnshire NG34 7BJ England

New address: 2a Coryton Rise Cardiff CF14 7EJ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Richard Smith

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Mrs Zohra Lakha

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Breen

Appointment date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jill Lawlor

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Oct 2019

Category: Address

Type: AD03

New address: 18 Northgate Sleaford Lincolnshire NG34 7BJ

Documents

View document PDF

Change sail address company with new address

Date: 25 Oct 2019

Category: Address

Type: AD02

New address: 18 Northgate Sleaford Lincolnshire NG34 7BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 2a Coryton Rise Cardiff CF14 7EJ

Change date: 2019-04-09

Old address: 39 Hale Road Heckington Sleaford Lincolnshire NG34 9JN

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-26

Officer name: Dawn Tracey Elliker

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mrs Siobhan Mary Bernadette Lund

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-22

Officer name: Mrs Siobhan Mary Bernadette Lund

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Winifred Aldred

Termination date: 2018-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wyatt

Appointment date: 2018-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Leigh Ray

Appointment date: 2018-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-22

Officer name: Siobhan Mary Bernadette Lund

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: John Peat

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-15

Officer name: Margaret Elizabeth Helen Ruck

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Jean Baron

Termination date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Elizabeth Halstead

Change date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Halstead

Appointment date: 2016-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jill Lawlor

Appointment date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Andrea Jane Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Rebecca Baron

Termination date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-09

Officer name: Marjorie Aldred

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Daisy Olivia Barlow

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Sally Barlow

Termination date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-09

Officer name: Miss Charlotte Rebecca Baron

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Miss Daisy Olivia Barlow

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-18

Officer name: Gillian Elaine Hart

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Luisa Elisabeth Hart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Jean Baron

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Luisa Elisabeth Hart

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Siobhan Mary Bernadette Lund

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Sally Barlow

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Winifred Aldred

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marjorie Aldred

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Tracey Elliker

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Elliker

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mrs Dawn Tracey Elliker

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: 8 Tower View Sleaford Lincolnshire NG34 7TE England

Documents

View document PDF

Resolution

Date: 11 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLING ENERGY SERVICES LIMITED

SUITE 8 BOURNE GATE,POOLE,BH12 1DY

Number:07981327
Status:ACTIVE
Category:Private Limited Company

GREENFLAT LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:05488261
Status:ACTIVE
Category:Private Limited Company

HQ ACCESSORIES LIMITED

6 HULTON SQUARE,SALFORD,M5 3LX

Number:11932254
Status:ACTIVE
Category:Private Limited Company

JFM TECH LTD

5 WADHAM,SANDHURST,GU47 0UU

Number:10800287
Status:ACTIVE
Category:Private Limited Company

RECRUIT ZONE RECRUITMENT LIMITED

1 GROVE ROAD,MAIDENHEAD,SL6 1LU

Number:10676229
Status:ACTIVE
Category:Private Limited Company

SAO PROPERTY SOLUTIONS LIMITED

5 WINDLEHURST ROAD,STOCKPORT,SK6 8AB

Number:10927769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source