AIMSBURY COURT 7-9 RTM COMPANY LIMITED
Company number 07820147
- Company Overview for AIMSBURY COURT 7-9 RTM COMPANY LIMITED (07820147)
- Filing history for AIMSBURY COURT 7-9 RTM COMPANY LIMITED (07820147)
- People for AIMSBURY COURT 7-9 RTM COMPANY LIMITED (07820147)
- More for AIMSBURY COURT 7-9 RTM COMPANY LIMITED (07820147)
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) |
---|---|---|---|
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Elaine Margret Zindani as a director on 10 October 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jan 2016 | AP01 | Appointment of Mrs Elaine Margret Zindani as a director on 22 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Steven Joseph Zindani as a director on 22 January 2016 | |
28 Oct 2015 | AR01 | Annual return made up to 24 October 2015 no member list | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 | Annual return made up to 24 October 2013 no member list | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 24 October 2012 no member list | |
24 Dec 2012 | CH01 | Director's details changed for Gerard Stuart Felton on 24 October 2012 | |
23 Dec 2012 | CH01 | Director's details changed for Mr Steven Joseph Zindani on 24 October 2012 | |
24 Oct 2011 | NEWINC | Incorporation |