- Company Overview for ESSEX MEWS RTM COMPANY LIMITED (06418439)
- Filing history for ESSEX MEWS RTM COMPANY LIMITED (06418439)
- People for ESSEX MEWS RTM COMPANY LIMITED (06418439)
- More for ESSEX MEWS RTM COMPANY LIMITED (06418439)
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) |
---|---|---|---|
30 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 5 November 2011 no member list | |
10 Nov 2011 | CH04 | Secretary's details changed for The Right to Manage Federation Limited on 10 November 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Calverley House Rtmf Secretarial 55 Calverley Road Tunbridge Wells Kent TN1 2TU England on 10 November 2011 | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | AR01 | Annual return made up to 5 November 2010 no member list | |
14 Mar 2011 | AP01 | Appointment of Mrs Ann Kennard as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Joan Mosedale as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Pam Wicker as a director | |
26 Jul 2010 | AR01 | Annual return made up to 5 November 2009 no member list | |
26 Jul 2010 | CH04 | Secretary's details changed for The Right to Manage Federation Limited on 5 November 2009 | |
24 Jul 2010 | CH01 | Director's details changed for Mrs Pam Wicker on 5 November 2009 | |
24 Jul 2010 | CH01 | Director's details changed for Peter Lyons on 5 November 2009 | |
24 Jul 2010 | CH01 | Director's details changed for Joan Mosedale on 5 November 2009 | |
24 Jul 2010 | CH01 | Director's details changed for Diane Conyers on 5 November 2009 | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from rtmf unit 2 century place lamberts road tunbridge wells kent TN2 3EH england | |
16 Jul 2009 | 288a | Director appointed mrs pam wicker | |
16 Jul 2009 | 288c | Secretary's change of particulars / the right to manage federation LIMITED / 01/07/2009 | |
07 Jan 2009 | 363a | Annual return made up to 05/11/08 |