Advanced company searchLink opens in new window

CARLETON MILL RTM COMPANY LIMITED

Company number 07601346

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)
13 Apr 2015 AR01 Annual return made up to 12 April 2015 no member list
27 Mar 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2014 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014
04 Sep 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
03 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
28 Jul 2014 AP03 Appointment of Ms Dolores Charlesworth as a secretary on 31 May 2014
28 Jul 2014 TM02 Termination of appointment of Zoe Louise Townsend as a secretary on 31 May 2014
28 Jul 2014 AP03 Appointment of Miss Emily Duffy as a secretary on 28 July 2014
19 May 2014 AP01 Appointment of Mrs Patricia Clarkson as a director
15 Apr 2014 TM01 Termination of appointment of Patricia Harlowe as a director
15 Apr 2014 AR01 Annual return made up to 12 April 2014 no member list
15 Apr 2014 AP03 Appointment of Miss Zoe Louise Townsend as a secretary
15 Apr 2014 TM02 Termination of appointment of Emily Duffy as a secretary
15 Apr 2014 TM01 Termination of appointment of Patricia Clarkson as a director
15 Apr 2014 TM01 Termination of appointment of Donald Law as a director
04 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
15 Oct 2013 AD01 Registered office address changed from C/O Windle and Bowker Limited Duke House Duke Street Skipton North Yorkshire BD23 2HQ United Kingdom on 15 October 2013
09 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
09 Oct 2013 TM02 Termination of appointment of Elizabeth Martin as a secretary
24 Jun 2013 TM01 Termination of appointment of Stuart Hanson as a director
22 Apr 2013 AR01 Annual return made up to 12 April 2013 no member list
22 Apr 2013 CH01 Director's details changed for Mr Donald William Law on 1 January 2013
22 Apr 2013 CH01 Director's details changed for Andrew Thomas Ogston on 1 January 2013
22 Apr 2013 CH01 Director's details changed for Paul Mallinson on 1 January 2013