- Company Overview for RUDMORE COURT RTM COMPANY LIMITED (07258723)
- Filing history for RUDMORE COURT RTM COMPANY LIMITED (07258723)
- People for RUDMORE COURT RTM COMPANY LIMITED (07258723)
- More for RUDMORE COURT RTM COMPANY LIMITED (07258723)
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) |
---|---|---|---|
05 Mar 2019 | TM01 | Termination of appointment of Janet Banks as a director on 28 February 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 19 May 2016 no member list | |
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
28 May 2015 | AR01 | Annual return made up to 19 May 2015 no member list | |
26 Jan 2015 | TM01 | Termination of appointment of Joan Lesley Hadlow as a director on 16 January 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jul 2014 | AR01 | Annual return made up to 19 May 2014 no member list | |
29 Jan 2014 | TM01 | Termination of appointment of Michael Spacey as a director | |
22 Jan 2014 | AP03 | Appointment of Mr Peter Simon Dack as a secretary | |
22 Jan 2014 | AD01 | Registered office address changed from Rudmore Court Managers Office, Rudmore Court Simpson Road Portsmouth Hampshire PO2 8SS England on 22 January 2014 | |
20 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 Jan 2014 | TM01 | Termination of appointment of Graham Dooley as a director | |
08 Jan 2014 | TM02 | Termination of appointment of Graham Dooley as a secretary | |
20 Dec 2013 | TM01 | Termination of appointment of Karen Preston as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Helen Rose as a director | |
20 Dec 2013 | AP03 | Appointment of Graham Dooley as a secretary | |
20 Dec 2013 | AD01 | Registered office address changed from C/O Dack Property Management 67 Osborne Road Southsea Hampshire PO5 3LS United Kingdom on 20 December 2013 | |
17 Dec 2013 | TM02 | Termination of appointment of Peter Dack as a secretary | |
05 Jun 2013 | AR01 | Annual return made up to 19 May 2013 no member list | |
09 May 2013 | AP01 | Appointment of Mrs Janet Banks as a director |