14 CARLISLE AVENUE (RTM) CO LIMITED
Company number 08196458
- Company Overview for 14 CARLISLE AVENUE (RTM) CO LIMITED (08196458)
- Filing history for 14 CARLISLE AVENUE (RTM) CO LIMITED (08196458)
- People for 14 CARLISLE AVENUE (RTM) CO LIMITED (08196458)
- More for 14 CARLISLE AVENUE (RTM) CO LIMITED (08196458)
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) |
---|---|---|---|
08 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Penelope Jane Hounsome as a director on 31 March 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 30 August 2015 no member list | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Mar 2015 | AP01 | Appointment of Penelope Jane Hounsome as a director on 25 February 2015 | |
11 Feb 2015 | AP01 | Appointment of Tom Mcateer as a director on 23 January 2015 | |
03 Sep 2014 | AR01 | Annual return made up to 30 August 2014 no member list | |
08 Aug 2014 | AP01 | Appointment of David Edwin Burleigh as a director on 22 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Emily Louisa Piachaud as a director on 30 January 2014 | |
03 May 2014 | TM01 | Termination of appointment of Caroline Farrant as a director | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Flat 4 Wilton Court 14 Carlisle Avenue St. Albans AL3 5LD United Kingdom on 13 September 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 30 August 2013 no member list | |
22 Oct 2012 | TM01 | Termination of appointment of Penelope Hounsome as a director | |
30 Aug 2012 | NEWINC | Incorporation |