STANSTRETE FIELD RTM COMPANY LIMITED
Company number 08273878
- Company Overview for STANSTRETE FIELD RTM COMPANY LIMITED (08273878)
- Filing history for STANSTRETE FIELD RTM COMPANY LIMITED (08273878)
- People for STANSTRETE FIELD RTM COMPANY LIMITED (08273878)
- More for STANSTRETE FIELD RTM COMPANY LIMITED (08273878)
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) |
---|---|---|---|
26 Oct 2018 | PSC01 | Notification of Daniel Kenneth Westhorpe as a person with significant control on 26 October 2018 | |
12 Aug 2018 | AP01 | Appointment of Mr Daniel Westhorpe as a director on 12 August 2018 | |
12 Aug 2018 | TM01 | Termination of appointment of Christopher Justin Petts as a director on 12 August 2018 | |
12 Aug 2018 | AD01 | Registered office address changed from 7 Stanstrete Field Great Notley Braintree CM77 7PR England to Rochester House New London Road Chelmsford CM2 0QT on 12 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 15 Stanstrete Field Great Notley Braintree CM77 7PR England to 7 Stanstrete Field Great Notley Braintree CM77 7PR on 7 August 2018 | |
07 Aug 2018 | PSC07 | Cessation of Daniel Kenneth Westhorpe as a person with significant control on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Christopher Justin Petts as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Daniel Kenneth Westhorpe as a director on 7 August 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 30 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 30 October 2016 | |
02 Jan 2017 | AD01 | Registered office address changed from Suite 11 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN to 15 Stanstrete Field Great Notley Braintree CM77 7PR on 2 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2016 | AR01 | Annual return made up to 30 October 2015 no member list | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2014 | AR01 | Annual return made up to 30 October 2014 no member list | |
30 Oct 2014 | CH01 | Director's details changed for Mr Daniel Kenneth Westhorpe on 15 July 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 15 Stanstrete Field Great Notley Braintree Essex CM77 7PR England to Suite 11 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 19 September 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Stephen Watson as a secretary on 8 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from The Lofts Waltham Hall Bambers Green Bishop's Stortford Hertfordshire to 15 Stanstrete Field Great Notley Braintree Essex CM77 7PR on 8 August 2014 |