- Company Overview for NEEDLES POINT RTM LIMITED (06862941)
- Filing history for NEEDLES POINT RTM LIMITED (06862941)
- People for NEEDLES POINT RTM LIMITED (06862941)
- More for NEEDLES POINT RTM LIMITED (06862941)
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) |
---|---|---|---|
08 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Aug 2016 | AP01 | Appointment of Cherie Batty as a director on 4 July 2016 | |
01 Aug 2016 | AP01 | Appointment of Donald Keith Eade as a director on 4 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Michael Li as a director on 8 July 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 30 March 2016 no member list | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Victor Meirion Szewczyk as a director on 28 August 2015 | |
02 Apr 2015 | AR01 | Annual return made up to 30 March 2015 no member list | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Barbara Janet Grundy as a director on 10 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House - 2Nd Floor 35 Richmond Hill Bournemouth Dorset BH2 6HT on 18 November 2014 | |
25 Sep 2014 | TM02 | Termination of appointment of Hgw Secretarial Limited as a secretary on 25 September 2014 | |
25 Sep 2014 | AP03 | Appointment of Mr Martyn Richard Hudson as a secretary on 25 September 2014 | |
15 Apr 2014 | AR01 | Annual return made up to 30 March 2014 no member list | |
15 Apr 2014 | CH01 | Director's details changed for Mr David William Bywaters on 28 February 2013 | |
15 Apr 2014 | CH04 | Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 30 March 2013 no member list | |
09 Apr 2013 | CH01 | Director's details changed for Brian Broadbent on 28 February 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Michael Li on 28 February 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Barbara Janet Grundy on 28 February 2013 | |
09 Apr 2013 | CH04 | Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Victor Meirion Szewczyk on 28 February 2013 |