- Company Overview for BEECH HOUSE RTM COMPANY LIMITED (07654065)
- Filing history for BEECH HOUSE RTM COMPANY LIMITED (07654065)
- People for BEECH HOUSE RTM COMPANY LIMITED (07654065)
- More for BEECH HOUSE RTM COMPANY LIMITED (07654065)
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) |
---|---|---|---|
01 Jul 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
01 Jul 2016 | AP01 | Appointment of Mr John Scott as a director on 7 October 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP on 1 July 2016 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
29 Jun 2015 | TM01 | Termination of appointment of Cora Smith as a director on 1 March 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 1 June 2013 no member list | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 1 June 2012 no member list | |
09 Oct 2012 | CH03 | Secretary's details changed for Christo Dreyer on 8 October 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AD01 | Registered office address changed from Beech House Hale Close Ipswich Suffolk IP2 9QP United Kingdom on 31 July 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of Michael Nicholls as a director | |
28 Dec 2011 | AP01 | Appointment of Jacqueline Newman as a director | |
28 Dec 2011 | AP01 | Appointment of Cora Smith as a director | |
28 Dec 2011 | AP01 | Appointment of Claire Woolhouse as a director | |
28 Dec 2011 | TM01 | Termination of appointment of Christo Dreyer as a director | |
28 Dec 2011 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director | |
28 Dec 2011 | TM02 | Termination of appointment of a secretary | |
03 Nov 2011 | AD01 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director |