LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED
Company number 08707900
- Company Overview for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
- Filing history for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
- People for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
- More for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
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) |
---|---|---|---|
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
26 Jul 2018 | AP01 | Appointment of Mr Ian Arrowsmith as a director on 24 July 2018 | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
02 Oct 2017 | TM01 | Termination of appointment of Jessica Ruth Brittin Wood as a director on 21 September 2017 | |
23 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Apr 2017 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 24 March 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
12 Nov 2015 | AR01 | Annual return made up to 26 September 2015 no member list | |
12 Nov 2015 | TM01 | Termination of appointment of Rothes and Aikenway Fishings Limited as a director on 8 June 2014 | |
05 Oct 2015 | TM01 | Termination of appointment of Richard Timothy Hughes as a director on 28 September 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 9 June 2015 | |
27 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 May 2015 | TM01 | Termination of appointment of Anne Corrine Selth as a director on 25 April 2015 | |
10 Oct 2014 | AR01 | Annual return made up to 26 September 2014 no member list | |
10 Oct 2014 | AD01 | Registered office address changed from 32 Sandgate Hill Folkestone Kent CT20 3AX to Rostrum House Cheriton Place Folkestone Kent CT20 2DS on 10 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Anne Corrine Selth as a secretary on 15 May 2014 | |
10 Oct 2014 | AP03 | Appointment of Mr Roderick David Baker as a secretary on 15 May 2014 | |
21 Nov 2013 | AD01 | Registered office address changed from 32 Sandgate Hill Folkestone Surrey CT20 3AZ on 21 November 2013 | |
26 Sep 2013 | NEWINC | Incorporation |