NEW RIVER HEAD RTM COMPANY LIMITED
Company number 05068066
- Company Overview for NEW RIVER HEAD RTM COMPANY LIMITED (05068066)
- Filing history for NEW RIVER HEAD RTM COMPANY LIMITED (05068066)
- People for NEW RIVER HEAD RTM COMPANY LIMITED (05068066)
- More for NEW RIVER HEAD RTM COMPANY LIMITED (05068066)
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) |
---|---|---|---|
02 Sep 2019 | AP04 | Appointment of Lamberts Chartered Surveyors as a secretary on 1 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to Aztec Row 3 Berners Road London N1 0PW on 2 September 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 31 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
01 Apr 2019 | TM01 | Termination of appointment of Jenifer Ann Young as a director on 21 February 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Richard Thomas Kimblin as a director on 17 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Miss Jenifer Ann Young as a director on 5 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Jonathan Peter Winchcombe Hawksley as a director on 27 September 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Malcolm Iain Hunter as a director on 27 September 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr John Crawford Woodman as a director on 27 September 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Jennifer Louise Angel as a director on 16 October 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Victor Simon Rae-Reeves as a director on 1 June 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
01 Mar 2018 | AP01 | Appointment of Ms Jennifer Louise Angel as a director on 14 December 2017 | |
01 Mar 2018 | AP01 | Appointment of Ms Valerie Pauline Isabelle Ellwood as a director on 14 December 2017 | |
15 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Nov 2017 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 9 November 2017 | |
09 Nov 2017 | TM02 | Termination of appointment of Lamberts Chartered Surveyors as a secretary on 9 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 9 November 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of John Scott as a director on 13 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Leslie Andreen Ross as a director on 13 October 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Joshua Jacob Gennet as a director on 15 July 2015 |