- Company Overview for HARBOUR REACH RTM COMPANY LIMITED (06610866)
- Filing history for HARBOUR REACH RTM COMPANY LIMITED (06610866)
- People for HARBOUR REACH RTM COMPANY LIMITED (06610866)
- More for HARBOUR REACH RTM COMPANY LIMITED (06610866)
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) |
---|---|---|---|
06 Jun 2016 | TM01 | Termination of appointment of Alan Vaughan as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Roy Stanley Seamans as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Raymond Leslie Starks as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of David William Rule as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Pauline Ann Grimmer as a director on 6 June 2016 | |
06 Jun 2016 | AR01 | Annual return made up to 4 June 2016 no member list | |
07 Apr 2016 | TM02 | Termination of appointment of Simon James Elkington as a secretary on 7 April 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of Michael Barry Thompson as a director on 30 November 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Sean Justice as a director on 16 September 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 4 June 2015 no member list | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jul 2014 | AR01 | Annual return made up to 4 June 2014 no member list | |
17 Jul 2014 | AD02 | Register inspection address has been changed from C/O Minster Property Management Ltd 7 the Square Wimborne Dorset BH21 1JA England to 1 Oakwood Road Off Doddington Road Lincoln LN6 3LH | |
11 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
29 Jul 2013 | AP03 | Appointment of Mr Simon James Elkington as a secretary | |
29 Jul 2013 | TM02 | Termination of appointment of Peter May as a secretary | |
29 Jul 2013 | AD01 | Registered office address changed from C/O C/O, Minster Property Management Limited Minster Property Management Limited 7 the Square Wimborne Dorset BH21 1JA on 29 July 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Clifford Paynter as a director | |
10 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
28 Jun 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
23 May 2012 | TM01 | Termination of appointment of Martyn Prior as a director | |
01 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
05 May 2011 | AA | Total exemption full accounts made up to 30 September 2010 |