Advanced company searchLink opens in new window

WESTMEATH HOUSE RTM COMPANY LIMITED

Company number 07717833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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