TEMERAIRE COURT RTM COMPANY LIMITED
Company number 07073018
- Company Overview for TEMERAIRE COURT RTM COMPANY LIMITED (07073018)
- Filing history for TEMERAIRE COURT RTM COMPANY LIMITED (07073018)
- People for TEMERAIRE COURT RTM COMPANY LIMITED (07073018)
- More for TEMERAIRE COURT RTM COMPANY LIMITED (07073018)
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 |