117 BRIGHTON ROAD RTM COMPANY LIMITED
Company number 07127153
- Company Overview for 117 BRIGHTON ROAD RTM COMPANY LIMITED (07127153)
- Filing history for 117 BRIGHTON ROAD RTM COMPANY LIMITED (07127153)
- People for 117 BRIGHTON ROAD RTM COMPANY LIMITED (07127153)
- More for 117 BRIGHTON ROAD RTM COMPANY LIMITED (07127153)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
21 Nov 2017 | AP01 | Appointment of Mr Louis Sebastian Dale as a director on 21 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Miss Scarlett Anderson as a director on 20 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Richard William Collins as a director on 15 November 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
19 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 19 July 2017 | |
12 May 2017 | AD01 | Registered office address changed from C/O Warwick Estates Property Management Unit 9 the Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Patricia Mandeville as a director on 23 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
28 Jun 2016 | AP01 | Appointment of Ms Rachel Collins as a director on 22 June 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
06 May 2016 | TM01 | Termination of appointment of Bryan Anthony Pickard as a director on 8 April 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Jacqueline Peryer as a director on 1 February 2016 | |
18 Jan 2016 | AR01 | Annual return made up to 15 January 2016 no member list | |
18 Jan 2016 | CH01 | Director's details changed for Mr Richard William Collins on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Eileen Wilson on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Bryan Anthony Pickard on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Margaret Joan Ridpath on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Jacqueline Peryer on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Patricia Mandeville on 18 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Julie Mullen as a director on 28 November 2014 | |
09 Dec 2015 | TM01 | Termination of appointment of Deirdre Helen Moller as a director on 16 November 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |