QUAYSIDE (COLCHESTER) NO.3 RTM COMPANY LIMITED
Company number 07735771
- Company Overview for QUAYSIDE (COLCHESTER) NO.3 RTM COMPANY LIMITED (07735771)
- Filing history for QUAYSIDE (COLCHESTER) NO.3 RTM COMPANY LIMITED (07735771)
- People for QUAYSIDE (COLCHESTER) NO.3 RTM COMPANY LIMITED (07735771)
- More for QUAYSIDE (COLCHESTER) NO.3 RTM COMPANY LIMITED (07735771)
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) |
---|---|---|---|
12 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village, River Way Uckfield TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 12 October 2017 | |
12 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Jan 2017 | MA | Memorandum and Articles of Association | |
05 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AP01 | Appointment of Mr Leon Stacey Jennings as a director on 17 November 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Pms Leasehold Management Ltd as a secretary on 15 November 2016 | |
15 Nov 2016 | AP04 | Appointment of Rtmf Services Limited as a secretary on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Unit C Arun House the Office Village, River Way Uckfield TN22 1SL on 15 November 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
11 Sep 2015 | AR01 | Annual return made up to 10 August 2015 no member list | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AP04 | Appointment of Pms Leasehold Management Ltd as a secretary on 4 March 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2 April 2015 | |
06 Oct 2014 | AD01 | Registered office address changed from Suite 2 the Coach House 49 East Street Colchester Essex CO1 2TG to Sapphire House Whitehall Road Colchester CO2 8YU on 6 October 2014 | |
12 Aug 2014 | AR01 | Annual return made up to 10 August 2014 no member list | |
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Sep 2013 | AR01 | Annual return made up to 10 August 2013 no member list | |
10 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 |