Advanced company searchLink opens in new window

3C BUILDINGS RTM COMPANY LIMITED

Company number 06484227

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)
30 Nov 2010 CH04 Secretary's details changed for United Company Secretaries on 30 November 2010
14 Jul 2010 CH01 Director's details changed for Miss Sarah Catherine Miriam Wise on 14 June 2010
09 Jul 2010 CH01 Director's details changed for Dr Omal Walgama on 9 July 2010
09 Jul 2010 CH01 Director's details changed for Steve Oram on 9 July 2010
09 Jul 2010 CH01 Director's details changed for Mr Richard Cook on 9 July 2010
09 Jul 2010 CH01 Director's details changed for William James Carter on 9 July 2010
30 Jun 2010 AP04 Appointment of United Company Secretaries as a secretary
30 Jun 2010 AD01 Registered office address changed from Warwick Estates Property Mgt 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 30 June 2010
24 Jun 2010 AD01 Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 24 June 2010
23 Jun 2010 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary
21 Apr 2010 AP01 Appointment of Miss Sarah Catherine Miriam Wise as a director
17 Feb 2010 AR01 Annual return made up to 25 January 2010 no member list
17 Feb 2010 CH01 Director's details changed for Steve Oram on 17 February 2010
17 Feb 2010 CH01 Director's details changed for William James Carter on 17 February 2010
17 Feb 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 17 February 2010
27 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Oct 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 March 2009
26 Jan 2009 363a Annual return made up to 25/01/09
01 Oct 2008 288b Appointment terminated director josef schwarz
01 Oct 2008 288a Director appointed william james carter
11 Aug 2008 288a Secretary appointed rendall and rittner LIMITED
11 Aug 2008 287 Registered office changed on 11/08/2008 from clifton house cleveland street london W1T 6QE united kingdom
08 Aug 2008 288b Appointment terminated secretary adam fudakowski
21 May 2008 288a Director appointed mr josef schwarz
21 May 2008 288a Secretary appointed adam fudakowski