78 SACKVILLE ROAD RTM COMPANY LIMITED
Company number 07521328
- Company Overview for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
- Filing history for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
- People for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
- More for 78 SACKVILLE ROAD RTM COMPANY LIMITED (07521328)
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) |
---|---|---|---|
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 Jul 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Apr 2015 | AP01 | Appointment of Ms Emma Moody as a director on 14 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Martin Clive Howarth as a director on 14 April 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from Flat 2 78B Sackville Road Hove East Sussex BN3 3HB to C/O Wilbury Stratton Nile House, Third Floor Nile Street Brighton BN1 1HW on 27 March 2015 | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Jul 2014 | AR01 | Annual return made up to 16 June 2014 no member list | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 18 June 2013 no member list | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 24 April 2012 no member list | |
24 Apr 2012 | AP01 | Appointment of Miss Diane Wilson as a director | |
20 Feb 2012 | TM02 | Termination of appointment of Brighton Secretary Limited as a secretary | |
19 Jan 2012 | AD01 | Registered office address changed from the Midstall Randolphs Farm Brighton Road Hassocks West Sussex BN6 9EL England on 19 January 2012 | |
11 Oct 2011 | TM01 | Termination of appointment of Sandry Koo as a director | |
08 Feb 2011 | NEWINC | Incorporation |