RIVERBOURNE COURT RTM COMPANY LIMITED
Company number 06835039
- Company Overview for RIVERBOURNE COURT RTM COMPANY LIMITED (06835039)
- Filing history for RIVERBOURNE COURT RTM COMPANY LIMITED (06835039)
- People for RIVERBOURNE COURT RTM COMPANY LIMITED (06835039)
- More for RIVERBOURNE COURT RTM COMPANY LIMITED (06835039)
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) |
---|---|---|---|
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
11 Jan 2019 | AP01 | Appointment of Mrs Ellen Mary Matson as a director on 3 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mrs Lynnda Jordan as a director on 3 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Gwenda Mary Morris as a director on 3 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Norman James Marsh as a director on 3 December 2018 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Maureen Williams as a director on 4 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Marion Ralph as a director on 4 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Rowena Mount as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Maureen Pamela Horden as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Gloria Yvonne Colette Richards as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Christine Irene Carpenter as a director on 4 December 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 10 October 2017 | |
10 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Patricia Jean Sivyer as a director on 10 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Mark Sivyer as a director on 10 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Nigel Charles Carpenter as a director on 10 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Pamela Christine Kent as a director on 10 September 2017 |