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)
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