14 ELLERDALE ROAD RTM COMPANY LIMITED
Company number 07767235
- Company Overview for 14 ELLERDALE ROAD RTM COMPANY LIMITED (07767235)
- Filing history for 14 ELLERDALE ROAD RTM COMPANY LIMITED (07767235)
- People for 14 ELLERDALE ROAD RTM COMPANY LIMITED (07767235)
- More for 14 ELLERDALE ROAD RTM COMPANY LIMITED (07767235)
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) |
---|---|---|---|
19 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
05 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Sep 2015 | AR01 | Annual return made up to 8 September 2015 no member list | |
18 Jun 2015 | TM02 | Termination of appointment of Louise Mary Caroline Tant as a secretary on 18 December 2014 | |
12 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Mar 2015 | AP04 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 8 September 2014 no member list | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
07 Jul 2014 | AD01 | Registered office address changed from C/O Martin Russell Jones Premier House Premier Suite 115 112 Station Road Edgware Middlesex HA8 7BJ England on 7 July 2014 | |
09 Sep 2013 | AR01 | Annual return made up to 8 September 2013 no member list | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Mar 2013 | AP03 | Appointment of Mrs Louise Mary Caroline Tant as a secretary | |
28 Feb 2013 | AD01 | Registered office address changed from C/O R Dawking, a Jones, S Douglas-Scott 14 Ellerdale Road London NW3 6BB United Kingdom on 28 February 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Sionaidh Douglas-Scott as a secretary | |
26 Jan 2013 | AP03 | Appointment of Professor Sionaidh Douglas-Scott as a secretary | |
26 Jan 2013 | TM02 | Termination of appointment of Urban Owners Limited as a secretary | |
26 Jan 2013 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 26 January 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 8 September 2012 no member list | |
20 Sep 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 10 September 2012 | |
31 May 2012 | AP01 | Appointment of Annette Jones as a director | |
08 Sep 2011 | NEWINC | Incorporation |