Advanced company searchLink opens in new window

MARLBOROUGH HOUSE RTM COMPANY LIMITED

Company number 07016842

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)
03 Sep 2014 AR01 Annual return made up to 3 September 2014 no member list
03 Sep 2014 CH01 Director's details changed for Mr Roger Stanley Cheetham on 15 May 2014
03 Sep 2014 CH01 Director's details changed for Mrs. Margaret Cheetham on 15 May 2014
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Apr 2014 AA01 Current accounting period shortened from 30 September 2014 to 30 June 2014
07 Sep 2013 AR01 Annual return made up to 7 September 2013 no member list
04 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 13 September 2012 no member list
14 Sep 2012 TM01 Termination of appointment of Philip Morris as a director
19 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Feb 2012 AP01 Appointment of Mr Roger Stanley Cheetham as a director
12 Oct 2011 AP01 Appointment of Mrs. Margaret Cheetham as a director
16 Sep 2011 AR01 Annual return made up to 13 September 2011 no member list
16 Sep 2011 TM02 Termination of appointment of Philip Morris as a secretary
18 May 2011 AA Accounts for a dormant company made up to 30 September 2010
19 Oct 2010 DS02 Withdraw the company strike off application
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 AR01 Annual return made up to 13 September 2010 no member list
06 Oct 2010 AD01 Registered office address changed from Marlborough House Beresford Gardens Cliftonville Margate Kent CT9 3AH United Kingdom on 6 October 2010
06 Oct 2010 CH01 Director's details changed for Philip Morris on 13 September 2010
06 Oct 2010 CH01 Director's details changed for Frances Carroll on 13 September 2010
06 Oct 2010 CH03 Secretary's details changed for Philip Morris on 13 September 2010
06 Oct 2010 DS01 Application to strike the company off the register
27 Oct 2009 AD01 Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 27 October 2009
27 Oct 2009 TM01 Termination of appointment of Rtm Secretarial Limited as a director