- Company Overview for HORTON HOUSE RTM COMPANY LIMITED (06790873)
- Filing history for HORTON HOUSE RTM COMPANY LIMITED (06790873)
- People for HORTON HOUSE RTM COMPANY LIMITED (06790873)
- More for HORTON HOUSE RTM COMPANY LIMITED (06790873)
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) |
---|---|---|---|
14 Aug 2017 | CH04 | Secretary's details changed for Moordown Property Management Ltd on 14 August 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
12 Dec 2016 | AA | Micro company accounts made up to 24 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 20 Hotwell Road Bristol Avon BS8 4UD to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of James William Biggs as a director on 4 April 2016 | |
05 Apr 2016 | AA | Micro company accounts made up to 24 June 2015 | |
23 Mar 2016 | AA01 | Previous accounting period shortened from 24 June 2015 to 23 June 2015 | |
12 Feb 2016 | AR01 | Annual return made up to 14 January 2016 no member list | |
12 Feb 2016 | CH04 | Secretary's details changed for Moordown Property Management Ltd on 15 August 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from 16 Forester Lane Bath BA2 6QX to 20 Hotwell Road Bristol Avon BS8 4UD on 12 February 2016 | |
31 Mar 2015 | TM02 | Termination of appointment of Geoffrey Paul Hueting as a secretary on 30 March 2015 | |
31 Mar 2015 | AP04 | Appointment of Moordown Property Management Ltd as a secretary on 30 March 2015 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
22 Jan 2015 | AR01 | Annual return made up to 14 January 2015 no member list | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
07 Feb 2014 | AR01 | Annual return made up to 14 January 2014 no member list | |
22 Jul 2013 | AP01 | Appointment of Cyd Lee-Fox as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Annette Wilkinson as a director | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 14 January 2013 no member list | |
31 Jul 2012 | AP01 | Appointment of Mrs Annette Marie Ingrid Wilkinson as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Patrick Doyle as a director | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 14 January 2012 no member list | |
18 Feb 2011 | AP01 | Appointment of Jane Lindsey Leitch as a director |