ROSEWOOD COURT RTM COMPANY LIMITED
Company number 07410803
- Company Overview for ROSEWOOD COURT RTM COMPANY LIMITED (07410803)
- Filing history for ROSEWOOD COURT RTM COMPANY LIMITED (07410803)
- People for ROSEWOOD COURT RTM COMPANY LIMITED (07410803)
- More for ROSEWOOD COURT RTM COMPANY LIMITED (07410803)
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 |