BEAUFORT GARDEN MEWS RTM COMPANY LIMITED
Company number 07116676
- Company Overview for BEAUFORT GARDEN MEWS RTM COMPANY LIMITED (07116676)
- Filing history for BEAUFORT GARDEN MEWS RTM COMPANY LIMITED (07116676)
- People for BEAUFORT GARDEN MEWS RTM COMPANY LIMITED (07116676)
- Registers for BEAUFORT GARDEN MEWS RTM COMPANY LIMITED (07116676)
- More for BEAUFORT GARDEN MEWS RTM COMPANY LIMITED (07116676)
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) |
---|---|---|---|
27 Jul 2016 | TM02 | Termination of appointment of Godfrey Arthur Clement Hull as a secretary on 31 May 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from , 5 Beaufort Garden Mews Flat5 Beaufort Garden Mews, Lower Saint Alban Street, Weymouth, Dorset, DT4 8AF to Flat 6 Beaufort Garden Mews Lower St. Alban Street Weymouth Dorset DT4 8AF on 27 July 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 5 January 2016 no member list | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 | Annual return made up to 5 January 2015 no member list | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Mark Anthony Sherratt as a director | |
30 May 2014 | TM01 | Termination of appointment of Lisa Martin as a director | |
30 May 2014 | TM01 | Termination of appointment of James Craven as a director | |
30 May 2014 | TM01 | Termination of appointment of James Craven as a director | |
16 Jan 2014 | AR01 | Annual return made up to 5 January 2014 no member list | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from , 2 Beaufort Garden Mews Lower St. Alban Street, Weymouth, Dorset, DT4 8AF on 8 April 2013 | |
05 Apr 2013 | AP01 | Appointment of Miss Lisa Collett Martin as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Roger Kent as a director | |
14 Jan 2013 | AR01 | Annual return made up to 5 January 2013 no member list | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 5 January 2012 no member list | |
16 Sep 2011 | ANNOTATION |
Rectified AP01 was removed from the public register on 02/12/2011 as it is factually inaccurate or is derived from something factually inaccurate
|
|
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 5 January 2011 no member list | |
08 Jul 2010 | AP01 | Appointment of James Michael Craven as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Raymond Parry as a director | |
05 Jan 2010 | NEWINC | Incorporation |