PRIORY COURT (SOLIHULL) RTM COMPANY LIMITED
Company number 07803538
- Company Overview for PRIORY COURT (SOLIHULL) RTM COMPANY LIMITED (07803538)
- Filing history for PRIORY COURT (SOLIHULL) RTM COMPANY LIMITED (07803538)
- People for PRIORY COURT (SOLIHULL) RTM COMPANY LIMITED (07803538)
- More for PRIORY COURT (SOLIHULL) RTM COMPANY LIMITED (07803538)
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) |
---|---|---|---|
16 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 16 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
16 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
26 May 2016 | AP01 | Appointment of Mrs June Edna Maund as a director on 9 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Ian Wilson as a director on 9 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of John Watson Dale as a director on 9 May 2016 | |
08 Jan 2016 | CH04 | Secretary's details changed for Rtmf Services Limited on 8 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Valerie June Martin as a director on 1 January 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 10 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 10 December 2015 | |
19 Oct 2015 | AR01 | Annual return made up to 10 October 2015 no member list | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
14 Oct 2014 | AR01 | Annual return made up to 10 October 2014 no member list | |
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
31 Oct 2013 | AR01 | Annual return made up to 10 October 2013 no member list | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
28 Feb 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 28 February 2013 | |
05 Nov 2012 | AP04 | Appointment of Rtmf Services Limited as a secretary | |
05 Nov 2012 | TM02 | Termination of appointment of The Right to Manage Federation Limited as a secretary | |
05 Nov 2012 | AD01 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 5 November 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 no member list | |
23 May 2012 | AP01 | Appointment of Mrs Valerie June Martin as a director |