HALLINGS WHARF RTM COMPANY LIMITED
Company number 06329668
- Company Overview for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- Filing history for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- People for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- Registers for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
- More for HALLINGS WHARF RTM COMPANY LIMITED (06329668)
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) |
---|---|---|---|
19 Nov 2013 | AP04 | Appointment of Michael Laurie Magar Ltd as a secretary | |
19 Nov 2013 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary | |
19 Nov 2013 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 19 November 2013 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Aug 2013 | AR01 | Annual return made up to 31 July 2013 no member list | |
08 Aug 2013 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2013 | |
08 Aug 2013 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
04 Jul 2013 | AP01 | Appointment of Mr Uday Patel as a director | |
04 Jul 2013 | AP01 | Appointment of Mr Robert Steel as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Matthew Slight as a director | |
06 Aug 2012 | AR01 | Annual return made up to 31 July 2012 no member list | |
06 Aug 2012 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
06 Aug 2012 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | TM01 | Termination of appointment of David Muckleston as a director | |
25 May 2012 | TM01 | Termination of appointment of Jackie Murray as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Darren Way as a director | |
07 Mar 2012 | AP01 | Appointment of Darren Way as a director | |
06 Feb 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
06 Feb 2012 | AD01 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of Roger Southam as a secretary | |
16 Aug 2011 | AR01 | Annual return made up to 31 July 2011 no member list | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 April 2011 | |
13 Apr 2011 | AP03 | Appointment of Roger James Southam as a secretary |