Advanced company searchLink opens in new window

STANLEY HOUSE RTM COMPANY LIMITED

Company number 07375556

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)
17 Jun 2016 CH01 Director's details changed for Mr Laurence Sidney Ross on 17 June 2016
17 Jun 2016 AD01 Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 17 June 2016
16 Jun 2016 TM01 Termination of appointment of Lpc Secretaries Limited as a director on 16 June 2016
16 Jun 2016 TM01 Termination of appointment of Simon Richard Ashdown as a director on 16 June 2016
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Apr 2016 AP01 Appointment of Mr Adam Rastall as a director on 11 April 2016
21 Apr 2016 AP01 Appointment of Mr Christopher Anthony O'callaghan as a director on 11 April 2016
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 14 September 2015 no member list
25 Jan 2016 AD01 Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Optimum House Clippers Quay Salford M50 3XP on 25 January 2016
22 Jan 2016 AP01 Appointment of Mr Laurence Sidney Ross as a director on 22 January 2016
22 Jan 2016 AP02 Appointment of Lpc Secretaries Limited as a director on 22 January 2016
22 Jan 2016 AP01 Appointment of Mr Simon Richard Ashdown as a director on 22 January 2016
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 TM01 Termination of appointment of James Berkeley Conyers as a director on 17 July 2015
29 Jul 2015 TM01 Termination of appointment of Charles Antony Roberts as a director on 17 July 2015
06 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 14 September 2014 no member list
02 Jul 2014 CH01 Director's details changed for Mr James Berkeley Conyers on 12 June 2014
02 Jul 2014 CH01 Director's details changed for Mr Charles Antony Roberts on 12 June 2014
25 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 14 September 2013 no member list
28 Jun 2013 CH01 Director's details changed for Mr Charles Antony Roberts on 25 January 2013
12 Dec 2012 AA Accounts for a dormant company made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 14 September 2012 no member list