167 BERMONDSEY STREET RTM COMPANY LTD
Company number 07633108
- Company Overview for 167 BERMONDSEY STREET RTM COMPANY LTD (07633108)
- Filing history for 167 BERMONDSEY STREET RTM COMPANY LTD (07633108)
- People for 167 BERMONDSEY STREET RTM COMPANY LTD (07633108)
- More for 167 BERMONDSEY STREET RTM COMPANY LTD (07633108)
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) |
---|---|---|---|
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 May 2016 | AR01 | Annual return made up to 13 May 2016 no member list | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | CC04 | Statement of company's objects | |
28 May 2015 | AR01 | Annual return made up to 13 May 2015 no member list | |
19 Mar 2015 | AP01 | Appointment of Mr Nicholas Rimmer Cambden as a director on 9 March 2015 | |
14 Mar 2015 | TM01 | Termination of appointment of Fiona Treanor as a director on 9 March 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Feb 2015 | AP03 | Appointment of Mr Philip Austin Delauncey as a secretary on 5 January 2015 | |
05 Feb 2015 | AP01 | Appointment of Fiona Treanor as a director on 5 January 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Nassim Menad Baiou as a director on 5 January 2015 | |
23 Jun 2014 | AR01 | Annual return made up to 13 May 2014 no member list | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 13 May 2013 no member list | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from Unit B 15 Bell Yard Mews London SE1 3TY on 30 October 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Josephine Tinsley as a director | |
24 Jul 2012 | AR01 | Annual return made up to 13 May 2012 no member list | |
25 Apr 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 April 2012 | |
13 May 2011 | NEWINC | Incorporation |