Advanced company searchLink opens in new window

BLACKWATER COURT RTM COMPANY LIMITED

Company number 06187891

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)
14 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
30 Mar 2010 AR01 Annual return made up to 27 March 2010 no member list
30 Mar 2010 CH01 Director's details changed for Pauline Louise King on 1 March 2010
30 Mar 2010 CH01 Director's details changed for Scott Davis on 1 March 2010
05 Jun 2009 288a Director appointed pauline louise king
05 Jun 2009 288b Appointment terminate, director pauline king logged form
20 May 2009 288b Appointment terminated director carol sullivan
20 May 2009 288b Appointment terminated director pauline king
20 May 2009 288a Director appointed scott davis
31 Mar 2009 363a Annual return made up to 27/03/09
20 Jan 2009 AA Total exemption full accounts made up to 31 August 2008
03 Apr 2008 363a Annual return made up to 27/03/08
02 Apr 2008 288a Director appointed carol sullivan
01 Apr 2008 288b Appointment terminated director carol sullivan
22 Oct 2007 225 Accounting reference date extended from 31/03/08 to 31/08/08
20 Sep 2007 287 Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX
20 Sep 2007 353 Location of register of members
11 Jun 2007 288a New director appointed
21 May 2007 287 Registered office changed on 21/05/07 from: marquess court 69 southampton row london WC1B 4ET
21 May 2007 288a New director appointed
21 May 2007 288a New secretary appointed
21 May 2007 288b Secretary resigned
21 May 2007 288b Director resigned
27 Mar 2007 NEWINC Incorporation