41 HERMON HILL RTM COMPANY LIMITED
Company number 07117303
- Company Overview for 41 HERMON HILL RTM COMPANY LIMITED (07117303)
- Filing history for 41 HERMON HILL RTM COMPANY LIMITED (07117303)
- People for 41 HERMON HILL RTM COMPANY LIMITED (07117303)
- More for 41 HERMON HILL RTM COMPANY LIMITED (07117303)
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 |