- 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) |
---|---|---|---|
25 May 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
25 May 2016 | AD02 | Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
25 May 2016 | AD02 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Susan Winifred Newth as a director on 12 April 2016 | |
14 Oct 2015 | AP04 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 | |
04 Sep 2015 | AR01 | Annual return made up to 10 August 2015 no member list | |
27 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 May 2015 | TM01 | Termination of appointment of Fay Cindy Morgan as a director on 23 April 2015 | |
03 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Paul Michael Hogarth as a director on 12 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 no member list
|
|
28 Aug 2014 | TM01 | Termination of appointment of Cheryl Olive Younson as a director on 27 May 2014 | |
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 May 2014 | TM01 | Termination of appointment of Gail Parmigiani as a director | |
20 May 2014 | TM01 | Termination of appointment of Daniel Bowden as a director | |
07 May 2014 | AP03 | Appointment of Mr Alexander Laurence Munro as a secretary | |
07 May 2014 | TM02 | Termination of appointment of John May as a secretary | |
07 May 2014 | AD01 | Registered office address changed from , 17 Kensington Place, London, W8 7PT to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 7 May 2014 | |
23 Aug 2013 | AR01 | Annual return made up to 10 August 2013 no member list | |
30 May 2013 | AP01 | Appointment of Daniel Bowden as a director | |
30 May 2013 | AP01 | Appointment of Mark Leadley as a director | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 10 August 2012 no member list |