DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED
Company number 05330277
- Company Overview for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- Filing history for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- People for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- Registers for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- More for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
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 |