- Company Overview for ORMONDE COURT PUTNEY RTM LIMITED (05202281)
- Filing history for ORMONDE COURT PUTNEY RTM LIMITED (05202281)
- People for ORMONDE COURT PUTNEY RTM LIMITED (05202281)
- More for ORMONDE COURT PUTNEY RTM LIMITED (05202281)
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) |
---|---|---|---|
01 Sep 2020 | TM01 | Termination of appointment of Claire Marie Lynch as a director on 1 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
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 |