- Company Overview for ELM QUAY RTM COMPANY LIMITED (02166789)
- Filing history for ELM QUAY RTM COMPANY LIMITED (02166789)
- People for ELM QUAY RTM COMPANY LIMITED (02166789)
- More for ELM QUAY RTM COMPANY LIMITED (02166789)
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) |
---|---|---|---|
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
23 Apr 2020 | AP03 | Appointment of Mr Miles St Clair Baird as a secretary on 1 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Monika Jephcott as a director on 29 October 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 174 Battersea Park Road London SW11 4nd on 30 March 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 30 March 2020 | |
10 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | AP01 | Appointment of Ms Shelia Reddy as a director on 26 November 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
15 Apr 2019 | AP01 | Appointment of Mrs Elizabeth Camille Landers as a director on 15 April 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Todor Emilov Trifonov as a director on 14 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Caroline Janet Flint as a director on 14 January 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
22 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2017 | AP01 | Appointment of Ms Muriel Bankhead as a director on 8 December 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Anthony Richard Clarke as a director on 21 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mrs Monika Jephcott as a director on 13 November 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | AD04 | Register(s) moved to registered office address Marlborough House 298 Regents Park Road London N3 2UU | |
26 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
28 Apr 2017 | TM02 | Termination of appointment of a secretary | |
28 Apr 2017 | AD01 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY to Marlborough House 298 Regents Park Road London N3 2UU on 28 April 2017 | |
28 Apr 2017 | AP04 | Appointment of Crabtree Pm Limited as a secretary on 28 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Canbury Management Ltd as a secretary on 28 April 2017 | |
13 Dec 2016 | TM01 | Termination of appointment of Noyona Chanda as a director on 11 December 2016 |