Advanced company searchLink opens in new window

HOMECHERRY HOUSE RTM COMPANY LIMITED

Company number 07440002

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 Jan 2017 AP03 Appointment of Ms Lorraine Babic as a secretary on 27 January 2017
27 Jan 2017 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 182a Manford Way Chigwell IG7 4DG on 27 January 2017
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
08 Aug 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Aug 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
17 May 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 15 November 2015 no member list
03 Dec 2015 AP01 Appointment of Mr John Frederick Hogg as a director on 10 June 2015
03 Dec 2015 AP01 Appointment of Mrs Audrey Joan Cole as a director on 10 June 2015
03 Dec 2015 AP01 Appointment of Mr David Ralph Cohen as a director on 10 June 2015
04 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 15 November 2014 no member list
09 May 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 15 November 2013 no member list
16 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 15 November 2012 no member list
20 Nov 2012 CH04 Secretary's details changed for United Company Secretaries on 20 November 2012
02 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jan 2012 CH04 Secretary's details changed for United Company Secretaries on 20 January 2012
23 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 23 November 2011
21 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 November 2011
15 Nov 2011 AR01 Annual return made up to 15 November 2011 no member list
15 Nov 2011 TM01 Termination of appointment of Jessie Glassar as a director
26 Sep 2011 TM01 Termination of appointment of Jacqueline Tobias as a director