- Company Overview for HAYES POINT RTM COMPANY LIMITED (07277138)
- Filing history for HAYES POINT RTM COMPANY LIMITED (07277138)
- People for HAYES POINT RTM COMPANY LIMITED (07277138)
- More for HAYES POINT RTM COMPANY LIMITED (07277138)
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) |
---|---|---|---|
04 Oct 2018 | AP01 | Appointment of Mr Keith Morris Wigley as a director on 23 September 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
03 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Feb 2018 | TM01 | Termination of appointment of Jean West as a director on 21 February 2018 | |
07 Dec 2017 | AP03 | Appointment of Mr Kevin David Smith as a secretary on 1 December 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Gillian Patricia Phillips as a director on 10 October 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Kevin David Smith as a director on 19 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr. Steven Jones as a director on 19 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Brian Phillip Lindsay Wallis as a director on 19 September 2017 | |
22 Aug 2017 | AP01 | Appointment of Miss Helen Mary Gallagher as a director on 22 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Martin Paul Haven as a director on 18 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Rosemary Haven as a director on 18 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Peter Charles Milford as a director on 18 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Unit 7 Palmerston Road Barry South Glamorgan CF63 2YZ Wales to Concierge Office, Hayes Point Hayes Road Sully Penarth CF64 5XX on 16 August 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Brian Phillip Lindsay Wallis as a director on 11 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Ms Beverley Joan Bridgewater as a director on 11 January 2017 | |
12 Dec 2016 | TM01 | Termination of appointment of Sarah Jane Gregory as a director on 9 December 2016 | |
07 Jul 2016 | AR01 | Annual return made up to 8 June 2016 no member list | |
07 Jul 2016 | TM02 | Termination of appointment of Christine Cummings as a secretary on 30 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Christine Cummings as a director on 30 June 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 15 Headlands Hayes Road Sully Vale of Glamorgan CF64 5QH to Unit 7 Palmerston Road Barry South Glamorgan CF63 2YZ on 7 July 2016 |