BELGRAVIA HOUSE RTM COMPANY LIMITED
Company number 04964831
- Company Overview for BELGRAVIA HOUSE RTM COMPANY LIMITED (04964831)
- Filing history for BELGRAVIA HOUSE RTM COMPANY LIMITED (04964831)
- People for BELGRAVIA HOUSE RTM COMPANY LIMITED (04964831)
- More for BELGRAVIA HOUSE RTM COMPANY LIMITED (04964831)
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) |
---|---|---|---|
26 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Nov 2014 | AR01 | Annual return made up to 14 November 2014 no member list | |
25 Nov 2014 | TM01 | Termination of appointment of Mark Douglas Warner as a director on 17 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Mark Douglas Warner as a director on 17 November 2014 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Nov 2013 | AR01 | Annual return made up to 14 November 2013 no member list | |
28 Nov 2013 | CH01 | Director's details changed for Mr Phillip John Jordan on 1 June 2013 | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Dec 2012 | TM01 | Termination of appointment of Arjun Kumar as a director | |
06 Dec 2012 | AR01 | Annual return made up to 14 November 2012 no member list | |
06 Dec 2012 | CH01 | Director's details changed for Mr Mark Warner on 1 November 2012 | |
03 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Oct 2012 | AP03 | Appointment of Paul Johnson as a secretary | |
23 Sep 2012 | AD01 | Registered office address changed from C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4ND England on 23 September 2012 | |
23 Sep 2012 | TM02 | Termination of appointment of Jeremy Loudan as a secretary | |
14 Jun 2012 | AP01 | Appointment of Mr Arjun Kumar as a director | |
11 Jun 2012 | AP01 | Appointment of Mr Phillip John Jordan as a director | |
06 Jun 2012 | AP01 | Appointment of Mr Richard James Tice as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Maurice Fooks as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Michael Ward as a director | |
31 May 2012 | AD01 | Registered office address changed from 164 Battersea Park Road London SW11 4ND on 31 May 2012 | |
29 Jan 2012 | AR01 | Annual return made up to 14 November 2011 no member list | |
18 Jan 2012 | AP01 | Appointment of Mark Warner as a director | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |