Advanced company searchLink opens in new window

ORMONDE COURT PUTNEY RTM LIMITED

Company number 05202281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2020 AA Micro company accounts made up to 31 August 2019
31 Jan 2020 TM01 Termination of appointment of Steven Philip Murray as a director on 7 December 2017
07 Nov 2019 AD01 Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
15 Feb 2019 TM01 Termination of appointment of David James Hedges as a director on 11 February 2019
22 Nov 2018 AA Micro company accounts made up to 31 August 2018
09 Nov 2018 TM01 Termination of appointment of Paul Michael Hogarth as a director on 9 November 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
21 Jun 2018 AP01 Appointment of Miss Emma Beynon as a director on 19 June 2018
14 Jun 2018 AP01 Appointment of Mr John Christopher Owen Miles as a director on 15 May 2018
08 Jun 2018 AP01 Appointment of Miss Claire Marie Lynch as a director on 15 May 2018
01 Jun 2018 AP01 Appointment of Mr David James Hedges as a director on 15 May 2018
30 May 2018 AP01 Appointment of Mr Christopher Lynch as a director on 15 May 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
29 May 2018 TM01 Termination of appointment of Mark Leadley as a director on 15 May 2018
30 Oct 2017 AD01 Registered office address changed from C/O Burlington Estates 123-124 New Bond Street Mayfair London W1S 1DX to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017
16 Oct 2017 CS01 Confirmation statement made on 10 August 2017 with updates
22 Aug 2017 AD01 Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to C/O Burlington Estates 123-124 New Bond Street Mayfair London W1S 1DX on 22 August 2017
14 Jul 2017 TM02 Termination of appointment of J C F P Secretaries Ltd as a secretary on 20 May 2017
21 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
21 Oct 2016 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016
21 Oct 2016 TM02 Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Sarah Elizabeth Allen as a director on 16 June 2016
02 Aug 2016 TM01 Termination of appointment of John Walter Allen as a director on 16 June 2016