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) |
---|---|---|---|
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 |