Advanced company searchLink opens in new window

14 WELLER STREET RTM COMPANY LIMITED

Company number 06755979

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)
11 Jul 2016 TM01 Termination of appointment of Paola Perissinotto as a director on 27 January 2016
18 Jan 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016
18 Jan 2016 AD01 Registered office address changed from 59 - 61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
18 Jan 2016 TM02 Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016
16 Dec 2015 AR01 Annual return made up to 24 November 2015 no member list
29 Jul 2015 AA Total exemption small company accounts made up to 24 March 2015
15 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
25 Nov 2014 AR01 Annual return made up to 24 November 2014 no member list
13 Dec 2013 AR01 Annual return made up to 24 November 2013 no member list
11 Dec 2013 CH01 Director's details changed for Mr John Mcilroy on 11 December 2013
11 Dec 2013 AP02 Appointment of Waterfront Solicitors as a director
10 Dec 2013 TM01 Termination of appointment of John Went as a director
10 Dec 2013 TM01 Termination of appointment of Giacomo Montrasio as a director
10 Dec 2013 TM01 Termination of appointment of William Foster as a director
28 Nov 2013 AP01 Appointment of Mr John Mcilroy as a director
23 Jul 2013 AA Accounts for a dormant company made up to 24 March 2013
11 Dec 2012 AR01 Annual return made up to 24 November 2012 no member list
11 Jul 2012 AA Total exemption full accounts made up to 24 March 2012
05 Jul 2012 AP01 Appointment of Ms Paola Perissinotto as a director
05 Jul 2012 CH01 Director's details changed
05 Jul 2012 CH01 Director's details changed
28 Jun 2012 TM01 Termination of appointment of Thomas Fawcett as a director
28 Jun 2012 TM01 Termination of appointment of Ian Coll as a director
11 Jun 2012 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 11 June 2012
11 Jun 2012 AP04 Appointment of Managed Living Partnerships Ltd as a secretary