- Company Overview for ONE HARBOUR VIEW RTM CO. LIMITED (07368915)
- Filing history for ONE HARBOUR VIEW RTM CO. LIMITED (07368915)
- People for ONE HARBOUR VIEW RTM CO. LIMITED (07368915)
- More for ONE HARBOUR VIEW RTM CO. LIMITED (07368915)
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) |
---|---|---|---|
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Timothy Layzell on 28 April 2021 | |
28 Apr 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of George Belch as a director on 19 February 2021 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
22 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
15 Aug 2019 | TM02 | Termination of appointment of William Reginald Tanner as a secretary on 30 June 2019 | |
15 Aug 2019 | AP04 | Appointment of Bourne Estates Ltd as a secretary on 5 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of William Reginald Tanner as a director on 30 June 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Flat 22 1 Corscombe Close Weymouth DT4 0UH England to Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW on 15 August 2019 | |
15 Aug 2019 | PSC07 | Cessation of William Reginald Tanner as a person with significant control on 30 June 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from Flat 22, 1 Corscombe Close Corscombe Close Weymouth DT4 0UH England to Flat 22 1 Corscombe Close Weymouth DT4 0UH on 22 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from C/O W R Tanner 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH to Flat 22, 1 Corscombe Close Corscombe Close Weymouth DT4 0UH on 21 August 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
26 Oct 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
20 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 |