BLACKWATER COURT RTM COMPANY LIMITED
Company number 06187891
- Company Overview for BLACKWATER COURT RTM COMPANY LIMITED (06187891)
- Filing history for BLACKWATER COURT RTM COMPANY LIMITED (06187891)
- People for BLACKWATER COURT RTM COMPANY LIMITED (06187891)
- More for BLACKWATER COURT RTM COMPANY LIMITED (06187891)
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) |
---|---|---|---|
20 Mar 2017 | AP01 | Appointment of Mr David George Hawkes as a director on 26 February 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of John David Reade Windley as a director on 26 February 2017 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 May 2015 | CH01 | Director's details changed for John David Reade Windley on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Scott Davis on 11 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 11 May 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 27 March 2015 no member list | |
11 Sep 2014 | TM01 | Termination of appointment of Pauline Louise King as a director on 11 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Stewart Parsons as a director on 11 September 2014 | |
04 Apr 2014 | AR01 | Annual return made up to 27 March 2014 no member list | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Jun 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary on 30 April 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Carol Ann Sullivan as a secretary on 30 April 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 no member list | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 27 March 2012 no member list | |
17 Oct 2011 | AP01 | Appointment of Mrs Pauline Louise King as a director on 13 July 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Pauline Louise King as a director on 12 July 2011 | |
22 Aug 2011 | AP01 | Appointment of John David Reade Windley as a director | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 27 March 2011 no member list |