Advanced company searchLink opens in new window

TEMERAIRE COURT RTM COMPANY LIMITED

Company number 07073018

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)
08 Nov 2018 PSC07 Cessation of Sue Chapman as a person with significant control on 24 September 2018
23 Oct 2018 AP01 Appointment of Miss Lesley Kemp as a director on 3 October 2018
22 Oct 2018 AP01 Appointment of Eleanor Marriott as a director on 3 October 2018
16 Oct 2018 AP01 Appointment of Mr Robert Waddell as a director on 3 October 2018
28 Sep 2018 TM01 Termination of appointment of Sue Chapman as a director on 24 September 2018
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Feb 2017 TM02 Termination of appointment of Lee Radford as a secretary on 6 February 2017
02 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Aug 2016 AD01 Registered office address changed from 22 Ellington Way Broadstairs Kent CT10 1FG to Harmile House 54 st Marys Lane Upminster Essex RM14 2QP on 15 August 2016
06 Jun 2016 AP01 Appointment of Mrs Sue Chapman as a director on 27 May 2016
06 Jun 2016 TM02 Termination of appointment of Diana Joan Lane as a secretary on 27 May 2016
06 Jun 2016 TM01 Termination of appointment of David Anthony Lane as a director on 27 May 2016
06 Jun 2016 AP03 Appointment of Mr Lee Radford as a secretary on 27 May 2016
17 Feb 2016 AP03 Appointment of Mrs Diana Joan Lane as a secretary on 10 November 2015
17 Feb 2016 AP01 Appointment of Dr David Anthony Lane as a director on 10 November 2015
25 Nov 2015 AR01 Annual return made up to 11 November 2015 no member list
08 Aug 2015 AD01 Registered office address changed from C/O Karen Nolloth 1 Marjoram Road Stotfold Hitchin Hertfordshire SG5 4NS to 22 Ellington Way Broadstairs Kent CT10 1FG on 8 August 2015
08 Aug 2015 TM01 Termination of appointment of Adrian Kenneth Nolloth as a director on 3 August 2015
08 Aug 2015 TM01 Termination of appointment of Karen Nolloth as a director on 3 August 2015
08 Aug 2015 TM02 Termination of appointment of Karen Nolloth as a secretary on 3 August 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 11 November 2014 no member list