WOODSIDE COURT (BLOCK A2) RTM COMPANY LIMITED
Company number 09499856
- Company Overview for WOODSIDE COURT (BLOCK A2) RTM COMPANY LIMITED (09499856)
- Filing history for WOODSIDE COURT (BLOCK A2) RTM COMPANY LIMITED (09499856)
- People for WOODSIDE COURT (BLOCK A2) RTM COMPANY LIMITED (09499856)
- More for WOODSIDE COURT (BLOCK A2) RTM COMPANY LIMITED (09499856)
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) |
---|---|---|---|
03 May 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
22 Jul 2015 | AP01 | Appointment of Mr Mahmood Javidi as a director on 22 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 22 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of David Joseph Green as a director on 22 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of John Nigel Griffiths as a director on 22 July 2015 | |
06 May 2015 | TM01 | Termination of appointment of Nick Bignell as a director on 6 May 2015 | |
19 Mar 2015 | NEWINC | Incorporation |