Advanced company searchLink opens in new window

VYESON COURT RTM COMPANY LIMITED

Company number 06900338

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)
15 Nov 2012 TM02 Termination of appointment of Rtmf Secretarial as a secretary
19 Jun 2012 AP01 Appointment of Mr Michael Edward Horswell as a director
18 May 2012 AR01 Annual return made up to 8 May 2012 no member list
18 May 2012 TM01 Termination of appointment of Harry Heap as a director
23 Feb 2012 AA Accounts for a dormant company made up to 31 May 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 Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom 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
01 Sep 2011 TM01 Termination of appointment of Noreen Woodgate as a director
07 Jul 2011 AP01 Appointment of Miss Noreen Woodgate as a director
07 Jul 2011 AP01 Appointment of Mrs Doreen Frances Poppy Harris as a director
06 Jul 2011 AA Accounts for a dormant company made up to 31 May 2010
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2011 AR01 Annual return made up to 8 May 2011 no member list
29 Jun 2011 AD01 Registered office address changed from Rtmf Secretarial Calverly House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 29 June 2011
29 Jun 2011 TM01 Termination of appointment of Dudley Joiner as a director
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 AR01 Annual return made up to 8 May 2010 no member list
23 Jul 2010 CH04 Secretary's details changed for Rtmf Secretarial on 1 March 2010
23 Jul 2010 CH01 Director's details changed for Betty Lilian Moore on 8 May 2010
23 Jul 2010 CH01 Director's details changed for Neville Thomas Galliford on 8 May 2010
23 Jul 2010 CH01 Director's details changed for Harry Heap on 8 May 2010
23 Jul 2010 CH01 Director's details changed for Kathleen Alice Burden on 8 May 2010
17 Jul 2009 287 Registered office changed on 17/07/2009 from c/o rtmf secretarial 2 century place lamberts road tunbridge wells kent TN2 3EH
08 May 2009 NEWINC Incorporation