Advanced company searchLink opens in new window

41 HERMON HILL RTM COMPANY LIMITED

Company number 07117303

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)
05 Aug 2019 TM01 Termination of appointment of Ursula Servis as a director on 1 August 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 January 2018
03 Mar 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 May 2016 AP01 Appointment of Miss Edita Masiliauskaite as a director on 5 May 2016
05 May 2016 TM02 Termination of appointment of Claire Rivers as a secretary on 5 May 2016
05 May 2016 TM02 Termination of appointment of Claire Rivers as a secretary on 5 May 2016
04 May 2016 TM01 Termination of appointment of Kathryn Mcgarry as a director on 1 May 2016
04 May 2016 AP01 Appointment of Mr Ben Wilbraham as a director on 1 May 2016
04 May 2016 AP01 Appointment of Miss Rebecca Holt as a director on 1 May 2016
22 Jan 2016 AP01 Appointment of Miss Deirdre Sullivan as a director on 1 September 2010
20 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
17 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Oct 2015 AP01 Appointment of Miss Ursula Servis as a director on 28 June 2015
01 Oct 2015 TM01 Termination of appointment of Jennifer Catherine Laar as a director on 25 June 2015
02 Feb 2015 AR01 Annual return made up to 6 January 2015 no member list
01 Feb 2015 TM01 Termination of appointment of Claire Louise Rivers as a director on 1 February 2015
01 Feb 2015 TM01 Termination of appointment of Paula Doreen Power as a director on 1 February 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 6 January 2014 no member list
03 Dec 2013 TM01 Termination of appointment of Marc Cox as a director
03 Dec 2013 AD01 Registered office address changed from Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England on 3 December 2013