Advanced company searchLink opens in new window

HAYES POINT RTM COMPANY LIMITED

Company number 07277138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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