72 CHURCH ROAD RTM COMPANY LIMITED
Company number 07854580
- Company Overview for 72 CHURCH ROAD RTM COMPANY LIMITED (07854580)
- Filing history for 72 CHURCH ROAD RTM COMPANY LIMITED (07854580)
- People for 72 CHURCH ROAD RTM COMPANY LIMITED (07854580)
- More for 72 CHURCH ROAD RTM COMPANY LIMITED (07854580)
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) |
---|---|---|---|
22 Nov 2017 | CH01 | Director's details changed for Frances Mary Taylor on 9 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Burntwood House Marlow Common Marlow SL7 2QP England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 22 November 2017 | |
09 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Frances Taylor Flat 1 69 Onslow Rd Richmond Surrey TW10 6QA to Burntwood House Marlow Common Marlow SL7 2QP on 10 October 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Frances Mary Taylor on 10 November 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Jaswinder Kaur Sandhu as a director on 18 April 2016 | |
11 Mar 2016 | AP01 | Appointment of Mrs Jaswinder Kaur Sandhu as a director on 22 October 2015 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Frank George Mountain as a director on 22 October 2015 | |
27 Nov 2015 | AR01 | Annual return made up to 9 November 2015 no member list | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Nov 2014 | AR01 | Annual return made up to 9 November 2014 no member list | |
19 Jan 2014 | AP01 | Appointment of Mr Frank Mountain as a director | |
16 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
16 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
21 Nov 2013 | AR01 | Annual return made up to 9 November 2013 no member list | |
21 Nov 2013 | TM01 | Termination of appointment of Denise Henderson-Cleland as a director | |
21 Nov 2013 | TM02 | Termination of appointment of Shannon O'hara as a secretary | |
21 Nov 2013 | TM01 | Termination of appointment of Denise Henderson-Cleland as a director | |
21 Nov 2013 | TM02 | Termination of appointment of Shannon O'hara as a secretary | |
20 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
13 May 2013 | AD01 | Registered office address changed from Flat D 72, Church Road Richmond Surrey TW10 6LN United Kingdom on 13 May 2013 |