75 MAXTED ROAD RTM COMPANY LIMITED
Company number 07733679
- Company Overview for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
- Filing history for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
- People for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
- More for 75 MAXTED ROAD RTM COMPANY LIMITED (07733679)
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) |
---|---|---|---|
18 Jul 2019 | PSC01 | Notification of Alan James Smithies as a person with significant control on 13 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Simon David Leney as a person with significant control on 28 June 2019 | |
27 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Aug 2018 | PSC01 | Notification of Benjamin Gentilli as a person with significant control on 5 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Jan 2018 | PSC07 | Cessation of Ian Robert Lewis as a person with significant control on 27 November 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Robert Ian Lewis as a director on 27 November 2017 | |
15 Dec 2017 | AP01 | Appointment of Benjamin Gentilli as a director on 27 November 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
15 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
21 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
30 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
02 Mar 2016 | AD03 | Register(s) moved to registered inspection location The Laurels Back Lane Cross in Hand Heathfield East Sussex TN21 0QA | |
13 Sep 2015 | AR01 | Annual return made up to 9 August 2015 no member list | |
13 Sep 2015 | CH01 | Director's details changed for Mr Simon David Leney on 9 August 2015 | |
13 Sep 2015 | CH03 | Secretary's details changed for Mr Simon David Leney on 9 August 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Sep 2014 | AR01 | Annual return made up to 9 August 2014 no member list | |
28 Sep 2014 | AD02 | Register inspection address has been changed from Chillington Lewes Road Cross in Hand Heathfield East Sussex TN21 0SR United Kingdom to The Laurels Back Lane Cross in Hand Heathfield East Sussex TN21 0QA | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Oct 2013 | AR01 | Annual return made up to 9 August 2013 no member list | |
26 Oct 2013 | TM01 | Termination of appointment of Simon Leney as a director | |
21 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 9 August 2012 no member list |