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)
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
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014
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