14 WELLER STREET RTM COMPANY LIMITED
Company number 06755979
- Company Overview for 14 WELLER STREET RTM COMPANY LIMITED (06755979)
- Filing history for 14 WELLER STREET RTM COMPANY LIMITED (06755979)
- People for 14 WELLER STREET RTM COMPANY LIMITED (06755979)
- More for 14 WELLER STREET RTM COMPANY LIMITED (06755979)
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 |