Total Documents | 71 |
---|
Total Pages | 246 |
---|
23 December 2020 | Confirmation statement made on 23 October 2020 with no updates |
---|---|
1 October 2020 | Registered office address changed from Wedgewood Sarratt Lane Loudwater Rickmansworth WD3 4AS England to 22 Wycombe End Beaconsfield HP9 1NB on 1 October 2020 |
5 March 2020 | Total exemption full accounts made up to 31 December 2019 |
1 November 2019 | Confirmation statement made on 23 October 2019 with no updates |
22 May 2019 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Wedgewood Sarratt Lane Loudwater Rickmansworth WD3 4AS on 22 May 2019 |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates |
27 March 2018 | Micro company accounts made up to 31 December 2017 |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates |
3 November 2017 | Change of details for Mr John James Rathbone as a person with significant control on 23 October 2017 |
3 November 2017 | Director's details changed for Mrs Cora Lynn Heimer Rathbone on 23 October 2017 |
3 November 2017 | Change of details for Mr John James Rathbone as a person with significant control on 23 October 2017 |
3 November 2017 | Director's details changed for Mrs Cora Lynn Heimer Rathbone on 23 October 2017 |
3 November 2017 | Director's details changed for Mr John James Rathbone on 23 October 2017 |
3 November 2017 | Change of details for Mrs Cora Lynn Heimer Rathbone as a person with significant control on 23 October 2017 |
3 November 2017 | Change of details for Mrs Cora Lynn Heimer Rathbone as a person with significant control on 23 October 2017 |
3 November 2017 | Director's details changed for Mr John James Rathbone on 23 October 2017 |
15 June 2017 | Registered office address changed from Wedgewood House Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 15 June 2017 |
15 June 2017 | Registered office address changed from Wedgewood House Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 15 June 2017 |
3 March 2017 | Micro company accounts made up to 31 December 2016 |
3 March 2017 | Micro company accounts made up to 31 December 2016 |
9 November 2016 | Register(s) moved to registered inspection location 22 Wycombe End Beaconsfield HP9 1NB |
9 November 2016 | Register(s) moved to registered inspection location 22 Wycombe End Beaconsfield HP9 1NB |
8 November 2016 | Register inspection address has been changed to 22 Wycombe End Beaconsfield HP9 1NB |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates |
8 November 2016 | Register inspection address has been changed to 22 Wycombe End Beaconsfield HP9 1NB |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
8 December 2014 | Appointment of Mrs Cora Lynn Heimer Rathbone as a director on 3 December 2014 |
8 December 2014 | Appointment of Mrs Cora Lynn Heimer Rathbone as a director on 3 December 2014 |
8 December 2014 | Appointment of Mrs Cora Lynn Heimer Rathbone as a director on 3 December 2014 |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
29 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
29 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
18 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 |
18 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
21 December 2009 | Registered office address changed from Wedgewood Sarratt Lane Loudwater Rickmansworth WD3 4AS United Kingdom on 21 December 2009 |
21 December 2009 | Registered office address changed from Wedgewood Sarratt Lane Loudwater Rickmansworth WD3 4AS United Kingdom on 21 December 2009 |
11 November 2009 | Company name changed rathbone business consultancy LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice |
11 November 2009 | Company name changed rathbone business consultancy LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice |
2 November 2009 | Company name changed rathbone business consulting LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Company name changed rathbone business consulting LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Change of name notice |
2 November 2009 | Change of name notice |
23 October 2009 | Incorporation |
23 October 2009 | Incorporation |