- Company Overview for WOODSIDE RTM COMPANY LIMITED (06971939)
- Filing history for WOODSIDE RTM COMPANY LIMITED (06971939)
- People for WOODSIDE RTM COMPANY LIMITED (06971939)
- More for WOODSIDE RTM COMPANY LIMITED (06971939)
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) |
---|---|---|---|
14 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
06 Apr 2017 | TM01 | Termination of appointment of Alan Simpson as a director on 29 March 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 29 September 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Helena Jinx Farquharson as a director on 25 November 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
23 Nov 2015 | AA | Total exemption full accounts made up to 29 September 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Raymond Herbert Anderson as a director on 1 May 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Steven Edward Wilkins as a director on 2 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Nina Crane as a director on 2 September 2015 | |
05 Aug 2015 | AR01 | Annual return made up to 24 July 2015 no member list | |
13 Mar 2015 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 6 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from C/O Initiative Property Management Ltd Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015 | |
26 Nov 2014 | AA | Total exemption full accounts made up to 29 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Alan Simpson as a director on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Ms Jenny Susan Miranda-Melo as a director on 30 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Ann Deegan as a director on 29 September 2014 | |
29 Sep 2014 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 29 September 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Keith Chauncy as a secretary on 29 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Tim Marden as a director on 29 September 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 24 July 2014 no member list | |
30 Jun 2014 | AA | Total exemption full accounts made up to 29 September 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 24 July 2013 no member list |