Advanced company searchLink opens in new window

74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED

Company number 06765641

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)
24 Oct 2017 AD01 Registered office address changed from 24 Westcliff Road Margate Kent CT9 5DN to 11 Rodney Street Ramsgate CT11 9JT on 24 October 2017
24 Oct 2017 AP01 Appointment of Mrs Irena Mackow as a director on 24 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
07 Jan 2017 TM01 Termination of appointment of Carol Jones as a director on 1 January 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 5 January 2016 no member list
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 AD01 Registered office address changed from 38 Mandarin Lane Herne Bay Kent CT6 5RF to 24 Westcliff Road Margate Kent CT9 5DN on 15 September 2015
26 Jul 2015 TM01 Termination of appointment of Beth Hood as a director on 24 July 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 no member list
05 Jan 2015 CH01 Director's details changed for Mr Lee Mcpherson on 5 January 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 TM01 Termination of appointment of Michael William Davis as a director on 11 August 2014
27 Jul 2014 AP01 Appointment of Mr Michael William Davis as a director on 24 July 2014
13 Jan 2014 AR01 Annual return made up to 5 January 2014 no member list
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 5 January 2013 no member list
21 Jan 2013 CH01 Director's details changed for Mr Mark Alan Gregory on 20 January 2013
21 Jan 2013 CH01 Director's details changed for Mr Lee Mcpherson on 20 January 2013
20 Jan 2013 CH01 Director's details changed for Ms Beth Austin on 20 January 2013
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 5 January 2012 no member list
05 Jan 2012 TM02 Termination of appointment of Mark Gregory as a secretary
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010