WESTMEATH HOUSE RTM COMPANY LIMITED
Company number 07717833
- Company Overview for WESTMEATH HOUSE RTM COMPANY LIMITED (07717833)
- Filing history for WESTMEATH HOUSE RTM COMPANY LIMITED (07717833)
- People for WESTMEATH HOUSE RTM COMPANY LIMITED (07717833)
- More for WESTMEATH HOUSE RTM COMPANY LIMITED (07717833)
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) |
---|---|---|---|
08 Feb 2017 | AP04 | Appointment of Fortunegate Properties Limited as a secretary on 1 February 2017 | |
07 Oct 2016 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 18 Westmeath House 130 Brook Road London NW2 7DF on 7 October 2016 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 22 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
25 Jan 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
25 Jan 2016 | AD01 | Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 25 January 2016 | |
30 Jul 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Aug 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Lisa Howard as a director | |
30 Jul 2013 | AR01 | Annual return made up to 26 July 2013 no member list | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
25 Sep 2012 | AP01 | Appointment of Miss Lisa Howard as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Andrew Harvey as a director | |
15 Aug 2012 | AR01 | Annual return made up to 26 July 2012 no member list | |
24 Jul 2012 | AP01 | Appointment of Mr Andrew Alexander Harvey as a director | |
24 Apr 2012 | AD01 | Registered office address changed from 18 Westmeath House 130 Brook Road London NW2 7DF United Kingdom on 24 April 2012 | |
24 Apr 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
24 Apr 2012 | AD01 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 24 April 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of Urban Owners Limited as a secretary | |
26 Jul 2011 | NEWINC | Incorporation |