- Company Overview for MARTELLO MEWS RTM COMPANY LIMITED (07271840)
- Filing history for MARTELLO MEWS RTM COMPANY LIMITED (07271840)
- People for MARTELLO MEWS RTM COMPANY LIMITED (07271840)
- More for MARTELLO MEWS RTM COMPANY LIMITED (07271840)
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) |
---|---|---|---|
24 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
06 Jul 2018 | AP01 | Appointment of Mr Trevor Charles Brodrick as a director on 11 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Dr Carole Austin as a director on 11 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Robert William Harte as a director on 11 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Diane Andrews as a director on 11 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of Robert Harte as a person with significant control on 11 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of Diane Andrews as a person with significant control on 11 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of David Oliver Hodges as a secretary on 12 September 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from Flat 14, Whitecross 65 Buxton Road Weymouth Dorset DT4 9PL England to Oracle Group Oracle Group 181 Dorchester Road Weymouth DT4 7LF on 8 January 2018 | |
11 Jul 2017 | PSC01 | Notification of Diane Andrews as a person with significant control on 11 July 2017 | |
11 Jul 2017 | PSC01 | Notification of Robert Harte as a person with significant control on 11 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
03 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
13 May 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
19 Oct 2015 | AP03 | Appointment of Mr David Oliver Hodges as a secretary on 15 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from Catherine House Harborough Road Brixworth Northampton NN6 9BX to Flat 14, Whitecross 65 Buxton Road Weymouth Dorset DT4 9PL on 16 October 2015 | |
16 Oct 2015 | TM02 | Termination of appointment of Diane Andrews as a secretary on 15 October 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Malcolm Robert Longley as a director on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Robert Hart as a director on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Malcolm Robert Longley as a director on 13 August 2015 | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Jun 2015 | AR01 | Annual return made up to 2 June 2015 no member list |