WARWICK COURT (BROMLEY) RTM COMPANY LIMITED
Company number 07405060
- Company Overview for WARWICK COURT (BROMLEY) RTM COMPANY LIMITED (07405060)
- Filing history for WARWICK COURT (BROMLEY) RTM COMPANY LIMITED (07405060)
- People for WARWICK COURT (BROMLEY) RTM COMPANY LIMITED (07405060)
- More for WARWICK COURT (BROMLEY) RTM COMPANY LIMITED (07405060)
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) |
---|---|---|---|
07 Mar 2017 | AD01 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Southside Property Management 20 London Road Bromley BR1 3QR on 7 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
14 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
28 Jan 2016 | AP01 | Appointment of Mrs Gillian Linda Weavers as a director on 13 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Peter Nathan Redford as a director on 13 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Nigel Paul Bailey as a director on 13 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Janet Lorna Duncan as a director on 13 January 2016 | |
21 Oct 2015 | AR01 | Annual return made up to 12 October 2015 no member list | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 | Annual return made up to 12 October 2014 no member list | |
22 Oct 2014 | AD01 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 22 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Flat 6 Warwick Court 47 Park Hill Road Bromley BR2 0LB England to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 22 October 2014 | |
21 Oct 2014 | AP04 | Appointment of Caxtons Commercial Limited as a secretary on 25 March 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Matthew Jon Aldous as a director on 17 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Matthew Aldous as a secretary on 17 October 2014 | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from C/O C/O Winchester Lettings Ltd Kingfisher House 27-29 Elmfield Road Bromley BR1 1LT on 25 March 2014 | |
01 Nov 2013 | AR01 | Annual return made up to 12 October 2013 no member list | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AD01 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT United Kingdom on 5 November 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 12 October 2012 no member list | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Aug 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
02 Mar 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 |