LADY HAMILTON COURT RTM COMPANY LIMITED
Company number 07380377
- Company Overview for LADY HAMILTON COURT RTM COMPANY LIMITED (07380377)
- Filing history for LADY HAMILTON COURT RTM COMPANY LIMITED (07380377)
- People for LADY HAMILTON COURT RTM COMPANY LIMITED (07380377)
- More for LADY HAMILTON COURT RTM COMPANY LIMITED (07380377)
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) |
---|---|---|---|
25 Jul 2013 | AD01 | Registered office address changed from C/O Francis James & Partners Llp 1386 London Road Leigh-on-Sea Essex SS9 2UJ England on 25 July 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Jason Dennis Baxter as a director | |
04 Jun 2013 | AP01 | Appointment of Mrs Sharon O'ryan as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Leigh Philip Jones as a director | |
04 Jun 2013 | AP01 | Appointment of Ms Elizabeth Ann Austin Austin as a director | |
03 May 2013 | TM01 | Termination of appointment of Janet Ayres as a director | |
03 May 2013 | TM02 | Termination of appointment of Janet Ayres as a secretary | |
03 May 2013 | TM01 | Termination of appointment of Jeremy Fund as a director | |
03 May 2013 | AD01 | Registered office address changed from Flat 37 Lady Hamilton Court Barnstaple Road Southend-on-Sea Essex SS1 3QH England on 3 May 2013 | |
02 May 2013 | AP01 | Appointment of Mr Jeremy Maurice Fund as a director | |
01 May 2013 | AD01 | Registered office address changed from Flat 37 Lady Hamilton Court Barnstaple Road Southend-on-Sea SS1 3QH England on 1 May 2013 | |
01 May 2013 | AD01 | Registered office address changed from Flat 28 Lady Hamilton Court 50 Barnstaple Road Southend on Sea Essex SS1 3QH England on 1 May 2013 | |
01 May 2013 | TM01 | Termination of appointment of Sharon O'ryan as a director | |
01 May 2013 | TM01 | Termination of appointment of Leigh Jones as a director | |
01 May 2013 | TM01 | Termination of appointment of Jason Baxter as a director | |
26 Apr 2013 | CH01 | Director's details changed for Mr Jason Dennis Baxter on 26 April 2013 | |
26 Apr 2013 | AP01 | Appointment of Mrs Sharon O'ryan as a director | |
26 Apr 2013 | AP01 | Appointment of Mr Leigh Philip Jones as a director | |
26 Apr 2013 | AP01 | Appointment of Mr Jason Dennis Baxter as a director | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Apr 2013 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ on 23 April 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 17 September 2012 no member list | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 17 September 2011 no member list | |
29 Nov 2011 | TM01 | Termination of appointment of Richard Andrew Hibberd as a director |