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) |
---|---|---|---|
10 Sep 2013 | TM01 | Termination of appointment of Betty Medhurst as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Dudley Joiner as a director | |
19 Mar 2013 | AR01 | Annual return made up to 3 March 2013 no member list | |
19 Mar 2013 | CH01 | Director's details changed for Mr Dudley Arnold Joiner on 18 March 2013 | |
04 Dec 2012 | TM01 | Termination of appointment of Leslie West as a director | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Nov 2012 | AP04 | Appointment of Rtmf Services Limited as a secretary | |
16 Nov 2012 | TM02 | Termination of appointment of Rtmf Secretarial as a secretary | |
16 Nov 2012 | AD01 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 16 November 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 3 March 2012 no member list | |
29 Mar 2012 | CH01 | Director's details changed for Mr Dudley Arnold Joiner on 29 March 2012 | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Nov 2011 | CH04 | Secretary's details changed for Rtmf Secretarial on 29 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from C/O Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU United Kingdom on 29 November 2011 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2011 | AR01 | Annual return made up to 3 March 2011 no member list | |
30 Jun 2011 | AD01 | Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells East Sussex TN1 2TU England on 30 June 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2010 | AR01 | Annual return made up to 3 March 2010 no member list | |
26 Jul 2010 | AD01 | Registered office address changed from Rtmf Secretarial Calverly House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 26 July 2010 | |
26 Jul 2010 | CH04 | Secretary's details changed for Rtmf Secretarial on 3 March 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Betty Mary Medhurst on 3 March 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Maureen Pamela Horden on 3 March 2010 |