- Company Overview for SHELLEY COURT RTM COMPANY LIMITED (10515312)
- Filing history for SHELLEY COURT RTM COMPANY LIMITED (10515312)
- People for SHELLEY COURT RTM COMPANY LIMITED (10515312)
- More for SHELLEY COURT RTM COMPANY LIMITED (10515312)
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) |
---|---|---|---|
10 Jul 2019 | AP01 | Appointment of David Bilton Newlove as a director on 10 July 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Lionel Philip Mitchell Bray as a director on 3 June 2019 | |
01 Apr 2019 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 14 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 1 April 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from Shelley Court Flat 10. 56 Tite Street London SW3 4JB England to PO Box Lobby Box Shelley Court 56 Tite Street London SW3 4JB on 23 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
08 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2018 | AD01 | Registered office address changed from 15 Shelley Court 56 Tite Street London SW3 4JB England to Shelley Court Flat 10. 56 Tite Street London SW3 4JB on 8 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Mark Issac Rebuck on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Nicholas Richard Tristram Gethin on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Shahbaz Gul Afridi on 7 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Alexander Francis Maitland as a director on 7 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Gail Murray Steele as a person with significant control on 1 October 2018 | |
07 Nov 2018 | PSC07 | Cessation of Richard Irving Morris Jr as a person with significant control on 12 July 2018 | |
07 Nov 2018 | PSC07 | Cessation of Alexander Francis Maitland as a person with significant control on 7 November 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Gail Murray Steele as a director on 1 October 2018 | |
06 Oct 2018 | AP01 | Appointment of Mr Shahbaz Gul Afridi as a director on 2 August 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Mark Issac Rebuck as a director on 9 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Nicholas Richard Tristram Gethin as a director on 10 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Lionel Philip Mitchell Bray as a director on 2 August 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 5 April 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Richard Irving Morris Jr as a director on 12 July 2018 | |
18 Apr 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 5 April 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Dec 2016 | NEWINC |
Incorporation
|