- Company Overview for RTS PROPERTIES LTD (03712305)
- Filing history for RTS PROPERTIES LTD (03712305)
- People for RTS PROPERTIES LTD (03712305)
- Charges for RTS PROPERTIES LTD (03712305)
- More for RTS PROPERTIES LTD (03712305)
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) |
---|---|---|---|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2014 | CH01 | Director's details changed for Mr George Edward Bramley on 11 February 2014 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
08 Feb 2013 | AP01 | Appointment of Mr George Edward Bramley as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Sandra Bramley as a director | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Mrs Sandra Diane Bramley on 11 February 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
16 Dec 2010 | TM01 | Termination of appointment of David Davies as a director | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Oct 2010 | AP01 | Appointment of Mrs Sandra Diane Bramley as a director | |
06 Aug 2010 | AP01 | Appointment of Mr David Paul Davies as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Paul Bramley as a director | |
11 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Paul Bramley on 11 February 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
27 Jun 2008 | 288a | Director appointed paul bramley | |
27 Jun 2008 | 288b | Appointment terminated secretary paul bramley | |
27 Jun 2008 | 288b | Appointment terminated director george bramley |