- Company Overview for 28 COOMBE ROAD RTM COMPANY LTD (06939513)
- Filing history for 28 COOMBE ROAD RTM COMPANY LTD (06939513)
- People for 28 COOMBE ROAD RTM COMPANY LTD (06939513)
- More for 28 COOMBE ROAD RTM COMPANY LTD (06939513)
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) |
---|---|---|---|
04 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
31 Mar 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Melanie Letitia Marshall as a director on 18 January 2016 | |
19 May 2015 | CH01 | Director's details changed for Miss Nicola Patricia Robertson on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mauro Golia on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Ms Melanie Letitia Marshall on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Ms Hanna Hunter on 19 May 2015 | |
02 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
02 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015 | |
05 Aug 2014 | AD01 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 | |
05 Aug 2014 | CH04 | Secretary's details changed for Block Managemant Uk Limited on 5 August 2014 | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
31 Mar 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
03 Apr 2013 | CH04 | Secretary's details changed for Block Managemant Uk Limited on 3 April 2013 | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Jan 2013 | CH04 | Secretary's details changed for Block Managemant Uk Limited on 15 January 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 | |
18 Sep 2012 | TM02 | Termination of appointment of Palmerston Secretaries Limited as a secretary | |
18 Sep 2012 | AD01 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 18 September 2012 | |
18 Sep 2012 | AP04 | Appointment of Block Managemant Uk Limited as a secretary | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |