- Company Overview for STRAND COURT RTM COMPANY LIMITED (07622172)
- Filing history for STRAND COURT RTM COMPANY LIMITED (07622172)
- People for STRAND COURT RTM COMPANY LIMITED (07622172)
- More for STRAND COURT RTM COMPANY LIMITED (07622172)
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) |
---|---|---|---|
10 Sep 2012 | TM01 | Termination of appointment of Heidemarie Foster as a director | |
01 Aug 2012 | AD01 | Registered office address changed from 50 Strand Court Strand Quay Rye East Sussex TN31 7AY on 1 August 2012 | |
01 Aug 2012 | AP03 | Appointment of Mr. Archibald George Edmund White as a secretary | |
27 Jul 2012 | TM01 | Termination of appointment of Mary Smith as a director | |
06 Jul 2012 | AP01 | Appointment of Mr Eric Proctor as a director | |
06 Jul 2012 | AP01 | Appointment of Mrs Alison Jane Catt as a director | |
06 Jul 2012 | AP01 | Appointment of Mr Archibald George Edmund White as a director | |
06 Jul 2012 | AP01 | Appointment of Mr Gerard Bernard Mooney as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Frederick Knowles as a director | |
22 Jun 2012 | AD01 | Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom on 22 June 2012 | |
22 Jun 2012 | TM02 | Termination of appointment of Burkinshaw Management Ltd as a secretary | |
30 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 August 2012 | |
09 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
21 Nov 2011 | AP04 | Appointment of Burkinshaw Management Ltd as a secretary | |
21 Nov 2011 | AD01 | Registered office address changed from Flat 50 Strand Court Strand Quay Rye East Sussex TN31 7AY on 21 November 2011 | |
10 Oct 2011 | AP01 | Appointment of Frederick James Knowles as a director | |
10 Oct 2011 | AP01 | Appointment of Peter Adrian Starr Grinsted as a director | |
04 Oct 2011 | CH01 | Director's details changed for Mrs Heidemarie Foster on 29 August 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mary Jean Smith on 29 August 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Vera Rosalind Iredale on 29 August 2011 | |
19 Sep 2011 | AP01 | Appointment of Eric Vizer Fielding Matthews as a director | |
19 Sep 2011 | AP01 | Appointment of Bridget Jennifer Jeffery as a director | |
15 Sep 2011 | TM02 | Termination of appointment of The Right to Manage Federation Limited as a secretary | |
15 Sep 2011 | AD01 | Registered office address changed from Rtmf Secretarial Calverley Road 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 15 September 2011 | |
04 May 2011 | NEWINC | Incorporation |