Advanced company searchLink opens in new window

DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED

Company number 05330277

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)
05 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 25 March 2017
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 25 March 2016
07 Nov 2016 AP01 Appointment of Mr Alidad Moaveni as a director on 13 September 2016
21 Sep 2016 TM01 Termination of appointment of Mat Green as a director on 13 September 2016
09 Mar 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 9 March 2016
09 Mar 2016 TM02 Termination of appointment of Stiles Harold Williams Limited as a secretary on 9 March 2016
10 Feb 2016 AR01 Annual return made up to 12 January 2016 no member list
10 Feb 2016 CH04 Secretary's details changed for Stiles Harold Williams Limited on 1 September 2012
10 Feb 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
08 Feb 2016 AD01 Registered office address changed from C/O Stiles Harold Williams Venture House 27 29 Glasshouse Street London W1B 5DF to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 8 February 2016
02 Jan 2016 AA Accounts for a dormant company made up to 25 March 2015
02 Jul 2015 TM01 Termination of appointment of Hugh Rossi as a director on 30 June 2015
28 Jan 2015 AR01 Annual return made up to 12 January 2015 no member list
28 Jan 2015 TM01 Termination of appointment of Duncan Erling Goldie-Morrison as a director on 11 April 2014
23 Dec 2014 AA Accounts for a dormant company made up to 25 March 2014
25 Jul 2014 AD01 Registered office address changed from 6 Babmaes Street London SW1Y 6HD to Venture House 27 29 Glasshouse Street London W1B 5DF on 25 July 2014
21 Jan 2014 AR01 Annual return made up to 12 January 2014 no member list
21 Jan 2014 AD03 Register(s) moved to registered inspection location
21 Jan 2014 AD02 Register inspection address has been changed
10 Oct 2013 AA Accounts for a dormant company made up to 25 March 2013
15 Jan 2013 AR01 Annual return made up to 12 January 2013 no member list
21 Sep 2012 AA Accounts for a dormant company made up to 25 March 2012
15 May 2012 AP04 Appointment of Stiles Harold Williams Limited as a secretary