- Company Overview for ADMIRAL COURT RTM COMPANY LIMITED (07738253)
- Filing history for ADMIRAL COURT RTM COMPANY LIMITED (07738253)
- People for ADMIRAL COURT RTM COMPANY LIMITED (07738253)
- More for ADMIRAL COURT RTM COMPANY LIMITED (07738253)
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) |
---|---|---|---|
09 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
15 Jun 2017 | TM01 | Termination of appointment of Victor Bonett as a director on 7 June 2017 | |
21 Nov 2016 | AP04 | Appointment of Property and Commercial Enterprises Plc as a secretary on 21 November 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 21 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Unit 1B Little Hyde Lane Ingatestone Essex CM4 0DU to Meridian Point 461-463 Southchurch Road Southend-on-Sea Essex SS1 2PH on 21 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Sep 2015 | AR01 | Annual return made up to 11 August 2015 no member list | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Oct 2014 | AR01 | Annual return made up to 11 August 2014 no member list | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Oct 2013 | AP01 | Appointment of Mr Victor Bonett as a director | |
02 Oct 2013 | TM02 | Termination of appointment of Urban Owners Limited as a secretary | |
25 Sep 2013 | AR01 | Annual return made up to 11 August 2013 no member list | |
25 Sep 2013 | CH04 | Secretary's details changed for Urban Owners Limited on 1 November 2012 | |
25 Sep 2013 | AP04 | Appointment of Homes & Watson Partnership Ltd as a secretary | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jun 2013 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 3 June 2013 | |
21 Nov 2012 | AP01 | Appointment of Bosco Angol as a director | |
23 Aug 2012 | AR01 | Annual return made up to 11 August 2012 no member list | |
09 Jul 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
11 Aug 2011 | NEWINC | Incorporation |