- Company Overview for MEYER COURT RTM COMPANY LIMITED (07201735)
- Filing history for MEYER COURT RTM COMPANY LIMITED (07201735)
- People for MEYER COURT RTM COMPANY LIMITED (07201735)
- More for MEYER COURT RTM COMPANY LIMITED (07201735)
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 Aug 2020 | AP01 | Appointment of Mrs Sheila Margaret Ladner as a director on 18 August 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
28 Jan 2020 | TM01 | Termination of appointment of Catherine Vera Hurl as a director on 24 January 2020 | |
12 Nov 2019 | TM01 | Termination of appointment of Sheila Beatrice Lapthorn as a director on 8 November 2019 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 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 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
10 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Lyndon Ralph Taylor as a director on 12 July 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 24 March 2016 no member list | |
15 Apr 2016 | CH04 | Secretary's details changed for Rtmf Services Limited on 15 April 2016 | |
10 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 10 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Neville Michael Brigly as a director on 11 November 2015 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Mrs Catherine Vera Hurl as a director on 7 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Avril Cairns as a director on 7 April 2015 | |
25 Mar 2015 | AR01 | Annual return made up to 24 March 2015 no member list | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mrs Sheila Beatrice Lapthorne on 9 April 2014 |