HOMEPEAL HOUSE RTM COMPANY LIMITED
Company number 07751888
- Company Overview for HOMEPEAL HOUSE RTM COMPANY LIMITED (07751888)
- Filing history for HOMEPEAL HOUSE RTM COMPANY LIMITED (07751888)
- People for HOMEPEAL HOUSE RTM COMPANY LIMITED (07751888)
- More for HOMEPEAL HOUSE RTM COMPANY LIMITED (07751888)
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) |
---|---|---|---|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
27 Mar 2015 | AP01 | Appointment of Mr Michael Henry Newbold as a director on 11 March 2015 | |
28 Aug 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Sep 2013 | AR01 | Annual return made up to 24 August 2013 no member list | |
19 Sep 2013 | AP01 |
Appointment of Mrs Janet Rosemary Graham as a director
|
|
19 Sep 2013 | CH01 | Director's details changed for Mrs Renate Helga Huffman on 17 July 2013 | |
31 Jul 2013 | AP01 | Appointment of Mrs Renate Helga Huffman as a director | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Apr 2013 | AP03 | Appointment of Miss Rebecca Louise Attwood as a secretary | |
21 Jan 2013 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary | |
21 Jan 2013 | AD01 | Registered office address changed from C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 21 January 2013 | |
15 Nov 2012 | AP04 | Appointment of Rtmf Services Limited as a secretary | |
15 Nov 2012 | AD01 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 15 November 2012 | |
15 Nov 2012 | TM02 | Termination of appointment of The Right to Manage Federation Limited as a secretary | |
03 Sep 2012 | AR01 | Annual return made up to 24 August 2012 no member list | |
03 Sep 2012 | TM01 | Termination of appointment of Robert Hammerton as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Christine Hammerton as a director | |
26 Mar 2012 | AP01 | Appointment of Mrs Patricia Jean Brennan as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Margaret Newbold as a director | |
29 Nov 2011 | AD01 | Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 29 November 2011 | |
29 Nov 2011 | CH04 | Secretary's details changed for The Right to Manage Federation Limited on 29 November 2011 | |
24 Aug 2011 | NEWINC | Incorporation |