Advanced company searchLink opens in new window

MARSH HOUSE STAFFORD RTM COMPANY LIMITED

Company number 07538559

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)
20 Mar 2017 AD01 Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
16 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 May 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Apr 2016 AP01 Appointment of Mr Stephen James Hill as a director on 27 April 2016
07 Mar 2016 AR01 Annual return made up to 22 February 2016 no member list
07 Mar 2016 TM01 Termination of appointment of Matthew David George Biggs as a director on 1 October 2014
27 May 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Mar 2015 AR01 Annual return made up to 22 February 2015 no member list
27 May 2014 AA Accounts for a dormant company made up to 30 September 2013
13 Mar 2014 AR01 Annual return made up to 22 February 2014 no member list
06 Mar 2014 AP01 Appointment of Ms Michelle Evans as a director
03 Jan 2014 AP01 Appointment of Mr Benjamin John Mountford as a director
20 Nov 2013 AD01 Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Ind Northampton Northamptonshire NN3 6LG on 20 November 2013
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 September 2012
25 Feb 2013 AR01 Annual return made up to 22 February 2013 no member list
11 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 22 February 2012 no member list
27 Jan 2012 AD01 Registered office address changed from International House (Bw) George Curl Way Southampton Hampshire SO18 2RZ England on 27 January 2012
20 Dec 2011 TM02 Termination of appointment of Bernard Wales as a secretary
20 Dec 2011 AP03 Appointment of Jane Phillips as a secretary
06 Oct 2011 TM01 Termination of appointment of Gareth Davies as a director
31 Mar 2011 CH01 Director's details changed for Mr Gareth Davies on 1 March 2011
31 Mar 2011 CH01 Director's details changed for Mr Gareth Davies on 1 March 2011
31 Mar 2011 CH01 Director's details changed for Mr Matthew David George Biggs on 1 March 2011