ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.
Company number 08543882
- Company Overview for ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. (08543882)
- Filing history for ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. (08543882)
- People for ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. (08543882)
- More for ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C. (08543882)
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) |
---|---|---|---|
20 Apr 2020 | AP01 | Appointment of Mr Steven Robert Sayer as a director on 7 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Professor Linda Sally Drew as a director on 3 April 2020 | |
06 Mar 2020 | AP01 | Appointment of Ms Heidi King as a director on 28 February 2020 | |
05 Mar 2020 | AP01 | Appointment of Ms Eleanor Jean Harris as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Patrick Joseph Rodgers as a director on 29 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Kevin John Fewster as a director on 31 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Angela Marie Clare Mcconville as a director on 14 October 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Patrick Joseph Rodgers as a director on 13 September 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 6 Mitre Passage 11th Floor Greenwich London SE10 0ER to 1st Floor, Ravensbourne University London Penrose Way Greenwich Peninsula London SE10 0EW on 27 August 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Sunny Crouch as a director on 30 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr James Richard Heaton as a director on 10 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
23 Apr 2019 | TM01 | Termination of appointment of Katy Victoria O'hara as a director on 11 April 2019 | |
25 Mar 2019 | AP01 | Appointment of Ms Angela Marie Clare Mcconville as a director on 15 March 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
24 Sep 2018 | AP01 | Appointment of Mr Rory Brendan O’Leary as a director on 18 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Florian Raymond Paul Jourdhier as a director on 11 September 2018 | |
25 Jun 2018 | AP01 | Appointment of Mrs Helen Samantha Parrett Obe as a director on 22 June 2018 | |
25 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Cllr Miranda Louise Williams as a director on 2 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Brendan Mark Mccarthy as a director on 30 September 2017 |