Advanced company searchLink opens in new window

30 LANSDOWNE ROAD FLATS RTM COMPANY LIMITED

Company number 07524825

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)
16 Feb 2016 AR01 Annual return made up to 10 February 2016 no member list
16 Feb 2016 CH01 Director's details changed for Helen Claire Spilling on 7 December 2015
27 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Mar 2015 AR01 Annual return made up to 10 February 2015 no member list
08 Jun 2014 CH01 Director's details changed for Mrs Anne Mandy Isaacson on 8 June 2014
08 Jun 2014 AP01 Appointment of Mrs Anne Mandy Isaacson as a director
12 Apr 2014 TM01 Termination of appointment of Ian Cooper as a director
06 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 no member list
19 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Feb 2013 AR01 Annual return made up to 10 February 2013 no member list
06 Jan 2013 CH01 Director's details changed for Ian Martin Cooper on 2 November 2012
05 Apr 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Feb 2012 AR01 Annual return made up to 10 February 2012 no member list
03 Feb 2012 TM02 Termination of appointment of The Right to Manage Federation Limited as a secretary
03 Feb 2012 AD01 Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 3 February 2012
03 May 2011 MEM/ARTS Memorandum and Articles of Association
03 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2011 NEWINC Incorporation