Advanced company searchLink opens in new window

ROSEWOOD COURT RTM COMPANY LIMITED

Company number 07410803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
14 Mar 2018 AP01 Appointment of Mr Jack Selner as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Mr David Michaels as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Mr Martin Edmund Barron as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Mr Manuel Bennett as a director on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of Maria Carmen Scott as a director on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of Howard Franklin as a director on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of Phyllis Santer as a director on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of Rose Schaffer as a director on 1 March 2018
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
20 Oct 2017 CH04 Secretary's details changed for Rtmf Services Limited on 10 October 2017
11 Oct 2017 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 11 October 2017
10 Aug 2017 AP01 Appointment of Mr Howard Franklin as a director on 11 July 2017
06 Jul 2017 AP01 Appointment of Mrs Audrey Lazarus as a director on 6 July 2017
06 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Jul 2017 TM01 Termination of appointment of Manuel Bennett as a director on 5 April 2017
27 Jun 2017 TM01 Termination of appointment of Frances Caplin as a director on 27 June 2017
06 Mar 2017 AP01 Appointment of Mrs Maria Carmen Scott as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mrs Frances Caplin as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Betty Barnett as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Gloria Goldstein as a director on 6 March 2017
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Dec 2015 AD01 Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 11 December 2015
03 Nov 2015 AR01 Annual return made up to 18 October 2015 no member list