- Company Overview for WATERFRONT (GRANTHAM) RTM LIMITED (06663484)
- Filing history for WATERFRONT (GRANTHAM) RTM LIMITED (06663484)
- People for WATERFRONT (GRANTHAM) RTM LIMITED (06663484)
- More for WATERFRONT (GRANTHAM) RTM LIMITED (06663484)
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) |
---|---|---|---|
12 Nov 2010 | TM01 | Termination of appointment of Sean Winfield as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Malcolm Fryer as a director | |
12 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
27 Jan 2010 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 | |
13 Aug 2009 | 288c | Secretary's change of particulars / susan lampkin / 12/08/2009 | |
13 Aug 2009 | 363a | Annual return made up to 04/08/09 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from c/o fletcher kennedy LTD 7 petworth road haslemere surrey GU27 2JB united kingdom | |
10 Feb 2009 | 288a | Director appointed christopher george john clifford | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 7 petworth road haslemere surrey GU27 2JB | |
19 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
08 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2008 | 288a | Secretary appointed susan lampkin | |
06 Aug 2008 | 288a | Director appointed malcolm ronald fryer | |
06 Aug 2008 | 288a | Director appointed sean winfield | |
06 Aug 2008 | 288b | Appointment terminated director fletcher kennedy directors LTD | |
06 Aug 2008 | 288b | Appointment terminated secretary fletcher kennedy secretaries LTD | |
04 Aug 2008 | NEWINC | Incorporation |