- Company Overview for THE HAMPTONS RTM LIMITED (10180517)
- Filing history for THE HAMPTONS RTM LIMITED (10180517)
- People for THE HAMPTONS RTM LIMITED (10180517)
- More for THE HAMPTONS RTM LIMITED (10180517)
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) |
---|---|---|---|
16 Jan 2020 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to 111 West Street West Street Faversham Kent ME13 7JB on 16 January 2020 | |
16 Jan 2020 | AP04 | Appointment of William Property Management Limited as a secretary on 9 January 2020 | |
10 Dec 2019 | TM02 | Termination of appointment of Tracy Marion O'toole as a secretary on 31 October 2019 | |
11 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2019 | TM01 | Termination of appointment of Peter Murray-Robertson as a director on 31 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Peter Murray-Robertson as a person with significant control on 31 October 2019 | |
07 Oct 2019 | PSC07 | Cessation of Lorna O'shea as a person with significant control on 7 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Lorna O'shea as a director on 7 October 2019 | |
30 Sep 2019 | PSC07 | Cessation of Michael Reginald John Standing as a person with significant control on 28 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Michael Reginald John Standing as a director on 28 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Linda Delieu as a director on 24 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Linda Delieu as a person with significant control on 24 September 2019 | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
17 Jul 2019 | PSC07 | Cessation of Bernard Allen as a person with significant control on 16 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Bernard Allen as a director on 16 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
25 Feb 2019 | PSC01 | Notification of Michael Reginald John Standing as a person with significant control on 13 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Michael Reginald John Standing as a director on 13 February 2019 | |
18 Feb 2019 | PSC07 | Cessation of Terence Youens as a person with significant control on 13 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Terence Youens as a director on 13 February 2019 | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 24 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 24 March 2017 | |
06 Nov 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 24 March 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Peter Murray-Robertson as a director on 26 September 2016 |