Advanced company searchLink opens in new window

HALLINGS WHARF RTM COMPANY LIMITED

Company number 06329668

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)
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