E-RSVP LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINGFIELD

View Document

13/05/1613 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY GARY SUMMERS

View Document

26/02/1526 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOSEPH SUMMERS / 01/07/2014

View Document

26/02/1426 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
C/O MALCO HOLDINGS LTD
OFFICE 6 WILLOW FARM
ALLWOOD GREEN RICKINGHALL
DISS
NORFOLK
IP22 1LQ
UNITED KINGDOM

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WINGFIELD / 30/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY VICTORIA WINGFIELD / 30/09/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
54 HIGH STREET
WHEATLEY
OXFORD
OX33 1XT

View Document

18/08/1118 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/06/1125 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOSEPH SUMMERS / 21/06/2011

View Document

06/10/106 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN WINGFIELD

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MR GARY JOSEPH SUMMERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS WINGFIELD

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WINGFIELD

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company