MARLBOROUGH HOUSE RTM COMPANY LIMITED
Company number 07016842
- Company Overview for MARLBOROUGH HOUSE RTM COMPANY LIMITED (07016842)
- Filing history for MARLBOROUGH HOUSE RTM COMPANY LIMITED (07016842)
- People for MARLBOROUGH HOUSE RTM COMPANY LIMITED (07016842)
- More for MARLBOROUGH HOUSE RTM COMPANY LIMITED (07016842)
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 |