ABINGTON COURT RTM COMPANY LIMITED
Company number 05024183
- Company Overview for ABINGTON COURT RTM COMPANY LIMITED (05024183)
- Filing history for ABINGTON COURT RTM COMPANY LIMITED (05024183)
- People for ABINGTON COURT RTM COMPANY LIMITED (05024183)
- More for ABINGTON COURT RTM COMPANY LIMITED (05024183)
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) |
---|---|---|---|
09 Nov 2017 | AD01 | Registered office address changed from Yhpm the Laindon Barn Dunton Road Basildon SS15 4DB England to 85 Great Portland Street First Floor London W1W 7LT on 9 November 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of James Robert Cooke as a secretary on 22 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of James Robert Cooke as a person with significant control on 22 September 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm the Laindon Barn Dunton Road Basildon SS15 4DB on 6 December 2016 | |
11 Apr 2016 | AP03 | Appointment of Mr James Robert Cooke as a secretary on 1 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Yhpm 187-189 Thorndon Avenue Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 6 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ to Yhpm 187-189 Thorndon Avenue Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 6 April 2016 | |
17 Feb 2016 | AR01 | Annual return made up to 23 January 2016 no member list | |
05 Dec 2015 | AP01 | Appointment of Mr Andrew David Pendrigh as a director on 24 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Michael John Simmons as a director on 24 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Gareth John Williams as a director on 24 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of John Arthur Cooper as a director on 24 November 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Gareth John Williams as a director on 25 October 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Gareth John Williams as a director on 23 August 2015 | |
06 Feb 2015 | AR01 | Annual return made up to 23 January 2015 no member list | |
10 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 31 July 2014 | |
27 Jan 2014 | AR01 | Annual return made up to 23 January 2014 no member list | |
27 Jan 2014 | TM02 | Termination of appointment of Lee Simm as a secretary | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 23 January 2013 no member list | |
15 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 |