- 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) |
---|---|---|---|
19 Jan 2011 | AR01 | Annual return made up to 14 January 2011 no member list | |
19 Jan 2011 | TM01 | Termination of appointment of Peter Pontefract as a director | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 24 June 2010 | |
17 Sep 2010 | TM01 | Termination of appointment of Deborah Doyle as a director | |
13 Sep 2010 | AP01 | Appointment of Mr James Biggs as a director | |
29 Jul 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 24 June 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 14 January 2010 no member list | |
09 Feb 2010 | CH01 | Director's details changed for Deborah Jane Doyle on 1 January 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Patrick William Doyle on 1 January 2010 | |
08 Feb 2010 | AD01 | Registered office address changed from Flat 9 Horton House Forester Avenue Bath BA2 6RB on 8 February 2010 | |
06 Aug 2009 | 288b | Appointment terminated secretary kate lane | |
06 Aug 2009 | 288a | Secretary appointed geoffrey paul hueting | |
06 Aug 2009 | 288a | Director appointed patrick william doyle | |
27 Jul 2009 | 288a | Director appointed deborah jane doyle | |
14 Jan 2009 | NEWINC | Incorporation |