FAIRFIELD LODGE RTM COMPANY LIMITED
Company number 06590122
- Company Overview for FAIRFIELD LODGE RTM COMPANY LIMITED (06590122)
- Filing history for FAIRFIELD LODGE RTM COMPANY LIMITED (06590122)
- People for FAIRFIELD LODGE RTM COMPANY LIMITED (06590122)
- More for FAIRFIELD LODGE RTM COMPANY LIMITED (06590122)
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) |
---|---|---|---|
11 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 12 May 2013 no member list | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 10 January 2013 | |
08 Nov 2012 | AP04 | Appointment of Rtmf Services Limited as a secretary | |
08 Nov 2012 | TM02 | Termination of appointment of Rtmf Secretarial as a secretary | |
07 Nov 2012 | AD01 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 7 November 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of David Elkin as a director | |
18 May 2012 | AR01 | Annual return made up to 12 May 2012 no member list | |
14 Feb 2012 | AP01 | Appointment of Mrs Margaret Kennett as a director | |
14 Feb 2012 | AP01 | Appointment of Ms Sheila Margaret Love as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Basil Deach as a director | |
13 Feb 2012 | AP01 | Appointment of Mrs Pam Tidey as a director | |
13 Feb 2012 | AP01 | Appointment of Mr David Walter Elkin as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Basil Deach as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Eileen Daw as a director | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from Calverley House Rtmf Secretarial 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 29 November 2011 | |
29 Nov 2011 | CH04 | Secretary's details changed for Rtmf Secretarial on 29 November 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 12 May 2011 no member list | |
12 Jul 2011 | TM02 | Termination of appointment of Dudley Joiner as a secretary | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2010 | AR01 | Annual return made up to 12 May 2010 no member list |