DILKUSHA COURT RTM COMPANY LIMITED
Company number 07686674
- Company Overview for DILKUSHA COURT RTM COMPANY LIMITED (07686674)
- Filing history for DILKUSHA COURT RTM COMPANY LIMITED (07686674)
- People for DILKUSHA COURT RTM COMPANY LIMITED (07686674)
- More for DILKUSHA COURT RTM COMPANY LIMITED (07686674)
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) |
---|---|---|---|
17 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 17 October 2017 | |
16 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
03 Apr 2017 | AP01 | Appointment of Mrs Janette King as a director on 28 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mrs Marilyn Susan Dipple as a director on 28 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Mavis Harrison as a director on 28 March 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Valerie Margaret Anderson as a director on 6 February 2017 | |
04 Jul 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
04 Jul 2016 | CH01 | Director's details changed for Mrs Meg Harrison on 4 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mrs Valerie Margaret Anderson on 4 July 2016 | |
31 Mar 2016 | AP01 | Appointment of Mrs Hazel Borton as a director on 22 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Brian Thomas Fuller as a director on 22 March 2016 | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Mar 2016 | CH04 | Secretary's details changed for Rtmf Services Limited on 14 March 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 10 December 2015 | |
30 Jun 2015 | AR01 | Annual return made up to 29 June 2015 no member list | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jul 2014 | AR01 | Annual return made up to 29 June 2014 no member list | |
31 Mar 2014 | AP01 | Appointment of Mr Brian Thomas Fuller as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Anthony Mcdonald as a director | |
07 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 no member list | |
10 Apr 2013 | AP01 | Appointment of Mrs Meg Harrison as a director |