- Company Overview for ABERNETHY COURT RTM LTD (06793362)
- Filing history for ABERNETHY COURT RTM LTD (06793362)
- People for ABERNETHY COURT RTM LTD (06793362)
- More for ABERNETHY COURT RTM LTD (06793362)
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) |
---|---|---|---|
06 Aug 2015 | TM02 | Termination of appointment of Clive Ronald Hilton as a secretary on 31 July 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Falcon Court 490a Halliwell Road Bolton BL1 8AN to 94 Park Lane Croydon Surrey CR0 1JB on 6 August 2015 | |
16 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 | Annual return made up to 16 January 2015 no member list | |
20 Jan 2015 | AD02 | Register inspection address has been changed from 318 Temple Drive Bolton BL1 3LS United Kingdom to Falcon Court 490a Halliwell Road Bolton BL1 8AN | |
19 Jan 2015 | CH01 | Director's details changed for Andrew Mark Nicholson on 1 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Kenneth Lindsay on 1 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 39 Abernethy Court Horwich Bolton Lancashire BL6 6FY to Falcon Court 490a Halliwell Road Bolton BL1 8AN on 19 January 2015 | |
19 Jan 2015 | AP03 | Appointment of Mr Clive Ronald Hilton as a secretary on 1 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Remana Lothian as a director on 1 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Chistopher John Greenhalgh as a director on 1 January 2015 | |
19 Jan 2015 | TM02 | Termination of appointment of Chistopher John Greenhalgh as a secretary on 1 January 2015 | |
13 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jul 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
25 Feb 2014 | AR01 | Annual return made up to 16 January 2014 no member list | |
25 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 16 January 2013 no member list | |
05 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 16 January 2012 no member list | |
31 Jan 2012 | CH01 | Director's details changed for Kenneth Lindsay on 15 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Chistopher John Greenhalgh on 15 January 2012 | |
31 Jan 2012 | CH03 | Secretary's details changed for Chistopher John Greenhalgh on 15 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Mr Clive Ronald Hilton on 15 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Remana Lothian on 15 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Andrew Mark Nicholson on 15 January 2012 |