Advanced company searchLink opens in new window

RIVERBOURNE COURT RTM COMPANY LIMITED

Company number 06835039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2017 AP01 Appointment of Mr Nigel Charles Carpenter as a director on 24 May 2017
30 May 2017 AP01 Appointment of Mrs Patricia Jean Sivyer as a director on 24 May 2017
30 May 2017 AP01 Appointment of Mr Mark Sivyer as a director on 24 May 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 no member list
03 Mar 2016 CH04 Secretary's details changed for Rtmf Services Limited on 3 March 2016
17 Dec 2015 TM01 Termination of appointment of Florence May Wingate as a director on 29 September 2015
10 Dec 2015 AD01 Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 10 December 2015
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Sep 2015 TM01 Termination of appointment of Vera Margaret Adgie as a director on 16 June 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 no member list
17 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2014 AP01 Appointment of Mrs Christine Irene Carpenter as a director on 25 September 2014
30 Sep 2014 AP01 Appointment of Mrs Pamela Christine Kent as a director on 25 September 2014
30 Sep 2014 AP01 Appointment of Mrs Gwenda Mary Morris as a director on 25 September 2014
26 Sep 2014 TM01 Termination of appointment of Ruth Sophia Leary as a director on 25 September 2014
23 Jun 2014 TM01 Termination of appointment of Margaret Wescott as a director
05 Mar 2014 AR01 Annual return made up to 3 March 2014 no member list
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Sep 2013 AD01 Registered office address changed from C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 19 September 2013
19 Sep 2013 AP01 Appointment of Mrs Gloria Yvonne Colette Richards as a director
19 Sep 2013 AP01 Appointment of Mr Norman James Marsh as a director
19 Sep 2013 AP01 Appointment of Mrs Florence May Wingate as a director
10 Sep 2013 TM01 Termination of appointment of Halcyone Marsh as a director