- 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) |
---|---|---|---|
13 Dec 2016 | TM01 | Termination of appointment of Monika Jephcott as a director on 11 December 2016 | |
01 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 22 June 2016 no member list | |
13 Nov 2015 | AP01 | Appointment of Mrs Monika Jephcott as a director on 9 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Muriel Corrine Bankhead as a director on 9 November 2015 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 | Annual return made up to 22 June 2015 no member list | |
11 Nov 2014 | AP01 | Appointment of Mrs Mary Pauline Prendergast as a director on 20 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of David Hawkey as a director on 13 October 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Stuart John Mcnicholas as a director on 15 September 2014 | |
01 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 22 June 2014 no member list | |
24 Jun 2014 | AD02 | Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY | |
18 Apr 2014 | TM01 | Termination of appointment of Susan Stockwell as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Michael Anthony Brown as a director | |
17 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 22 June 2013 no member list | |
02 Jul 2013 | CH04 | Secretary's details changed for Canbury Management Ltd on 1 March 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Thomas Jennings as a director | |
22 Mar 2013 | AD01 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines-upon-Thames TW18 3JY United Kingdom on 22 March 2013 | |
14 Nov 2012 | AP01 | Appointment of Mrs Susan Stockwell as a director | |
08 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 22 June 2012 no member list | |
26 Jun 2012 | AD01 | Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 26 June 2012 | |
25 Jun 2012 | TM01 | Termination of appointment of Susan Stockwell as a director |