Advanced company searchLink opens in new window

GAINSBOROUGH COURT RTM COMPANY LIMITED

Company number 07868570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2015 AR01 Annual return made up to 2 December 2015 no member list
30 Dec 2015 TM01 Termination of appointment of Theresa Cheryl Benneworth as a director on 30 November 2015
10 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 2 December 2014 no member list
22 Oct 2014 TM02 Termination of appointment of Theresa Cheryl Benneworth as a secretary on 15 October 2014
22 Oct 2014 AP03 Appointment of Mr Edward John Ottley as a secretary on 15 October 2014
22 Oct 2014 AD01 Registered office address changed from 6 Offord Close Kesgrave Ipswich IP5 2DD England to C/O Home from Home Property Management Limited 59 Pownall Road Ipswich IP3 0DJ on 22 October 2014
16 Oct 2014 AP01 Appointment of Mr Samuel Nicholas Russo as a director on 15 October 2014
30 Sep 2014 AD01 Registered office address changed from 11 Offord Close Kesgrave Ipswich Suffolk IP5 2DD England to 6 Offord Close Kesgrave Ipswich IP5 2DD on 30 September 2014
29 Sep 2014 TM01 Termination of appointment of Nicholas Charles Bartholomew as a director on 27 September 2014
22 Sep 2014 AP01 Appointment of Mrs Kathleen Yvette Hill as a director on 22 September 2014
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 TM01 Termination of appointment of Jason Gareth Pack as a director on 4 September 2014
28 Aug 2014 AD01 Registered office address changed from 59 Penzance Road Kesgrave Ipswich Suffolk IP5 1LG to 11 Offord Close Kesgrave Ipswich Suffolk IP5 2DD on 28 August 2014
19 Aug 2014 AP01 Appointment of Mr Nicholas Charles Bartholomew as a director on 19 August 2014
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2013 AR01 Annual return made up to 2 December 2013 no member list
07 Nov 2013 AP01 Appointment of Mr Jason Gareth Pack as a director
  • ANNOTATION Appointment date was removed from the AP01 on 21/01/2014 as it was invalid
06 Nov 2013 AP01 Appointment of Mr Jason Gareth Pack as a director
05 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 TM01 Termination of appointment of Daniel Page as a director
05 Jun 2013 AP03 Appointment of Mrs Theresa Cheryl Benneworth as a secretary
05 Jun 2013 TM01 Termination of appointment of Jade Sutor as a director
05 Jun 2013 TM02 Termination of appointment of Jade Sutor as a secretary
05 Jun 2013 AD01 Registered office address changed from 95 Arundel Way Ipswich Suffolk IP3 8QH United Kingdom on 5 June 2013