CENTURY WHARF (ONE) RTM COMPANY LIMITED
Company number 08259772
- Company Overview for CENTURY WHARF (ONE) RTM COMPANY LIMITED (08259772)
- Filing history for CENTURY WHARF (ONE) RTM COMPANY LIMITED (08259772)
- People for CENTURY WHARF (ONE) RTM COMPANY LIMITED (08259772)
- Registers for CENTURY WHARF (ONE) RTM COMPANY LIMITED (08259772)
- More for CENTURY WHARF (ONE) RTM COMPANY LIMITED (08259772)
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) |
---|---|---|---|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Oct 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
13 Aug 2014 | AP04 | Appointment of United Company Secretaries as a secretary on 13 August 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of The Right to Manage Federation Limited as a secretary on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 August 2014 | |
30 May 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
11 Nov 2013 | AR01 | Annual return made up to 18 October 2013 no member list | |
11 Nov 2013 | AD01 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 11 November 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Nick Bignell as a director | |
05 Feb 2013 | AP01 | Appointment of Ms Margaret Ann Gray as a director | |
03 Jan 2013 | AP01 | Appointment of Mr Nick Bignell as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Steven Corner as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Gareth Griffiths as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Trevor Godbold as a director | |
18 Oct 2012 | NEWINC | Incorporation |