LYTTELTON COURT 2 35-48A RTM COMPANY LIMITED
Company number 07777187
- Company Overview for LYTTELTON COURT 2 35-48A RTM COMPANY LIMITED (07777187)
- Filing history for LYTTELTON COURT 2 35-48A RTM COMPANY LIMITED (07777187)
- People for LYTTELTON COURT 2 35-48A RTM COMPANY LIMITED (07777187)
- More for LYTTELTON COURT 2 35-48A RTM COMPANY LIMITED (07777187)
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) |
---|---|---|---|
23 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
27 Jul 2016 | TM01 | Termination of appointment of Megan Claire Landauro as a director on 26 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Juan Carlos Landauro as a director on 26 July 2016 | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Jan 2016 | TM01 | Termination of appointment of Joanna Philipp as a director on 15 December 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Frank John Ronald Gent as a director on 5 November 2015 | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Oct 2015 | AD01 | Registered office address changed from C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 13 October 2015 | |
13 Oct 2015 | AR01 | Annual return made up to 16 September 2015 no member list | |
13 Oct 2015 | AD01 | Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to C/O C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ on 13 October 2015 | |
12 Oct 2015 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 28 August 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Juan Carlos Landauro as a director on 6 March 2015 | |
17 Jun 2015 | AP01 | Appointment of Ms Megan Claire Landauro as a director on 6 March 2015 | |
12 May 2015 | AP01 | Appointment of Mrs Michelle Ann Shine as a director on 6 March 2015 | |
24 Sep 2014 | AR01 | Annual return made up to 16 September 2014 no member list | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Sep 2013 | AR01 | Annual return made up to 16 September 2013 no member list | |
06 Aug 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
12 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |