Advanced company searchLink opens in new window

8 ETHELBERT TERRACE RTM COMPANY LIMITED

Company number 07321976

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)
27 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
10 Mar 2016 CH01 Director's details changed for Mrs Denise Roberts on 1 September 2015
26 Aug 2015 AR01 Annual return made up to 21 July 2015 no member list
10 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Sep 2014 AP01 Appointment of Gillian Launders as a director on 11 July 2014
23 Jul 2014 AR01 Annual return made up to 21 July 2014 no member list
10 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2013 AR01 Annual return made up to 21 July 2013 no member list
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 no member list
07 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2011 AR01 Annual return made up to 21 July 2011 no member list
18 Jan 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
18 Jan 2011 AD01 Registered office address changed from C/O 5 Bede House 17 Saxon Close Surbiton Surrey KT6 6BP United Kingdom on 18 January 2011
07 Jan 2011 AP03 Appointment of Christine Angela Gray as a secretary
08 Oct 2010 AD01 Registered office address changed from One Carey Lane London EC2V 8AE England on 8 October 2010
08 Oct 2010 TM01 Termination of appointment of Rtm Secretarial Ltd as a director
08 Oct 2010 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director
21 Jul 2010 NEWINC Incorporation