VICEROY COURT (CF10) RTM COMPANY LIMITED
Company number 10246647
- Company Overview for VICEROY COURT (CF10) RTM COMPANY LIMITED (10246647)
- Filing history for VICEROY COURT (CF10) RTM COMPANY LIMITED (10246647)
- People for VICEROY COURT (CF10) RTM COMPANY LIMITED (10246647)
- More for VICEROY COURT (CF10) RTM COMPANY LIMITED (10246647)
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) |
---|---|---|---|
02 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Steven James Corner on 27 December 2017 | |
14 Feb 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 27 December 2017 | |
14 Feb 2018 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 27 December 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from , Unit 1 Parsonage Business Centre, Church Street Ticehurst, Wadhurst, TN5 7DL, England to 4 Regents Canal House 626 Commercial Road London E14 7HS on 14 February 2018 | |
26 Oct 2017 | AD01 | Registered office address changed from , Unit C Arun House the Office Village, River Way, Uckfield, East Sussex, TN22 1SL to 4 Regents Canal House 626 Commercial Road London E14 7HS on 26 October 2017 | |
26 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 14 October 2017 | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
22 Jun 2016 | NEWINC | Incorporation |