Advanced company searchLink opens in new window

BEECH HOUSE RTM COMPANY LIMITED

Company number 07654065

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)
01 Jul 2016 AP01 Appointment of Mr John Scott as a director on 7 October 2015
01 Jul 2016 AD01 Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP on 1 July 2016
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 1 June 2015 no member list
29 Jun 2015 TM01 Termination of appointment of Cora Smith as a director on 1 March 2015
29 Jun 2015 AD01 Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015
07 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 1 June 2014 no member list
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 1 June 2013 no member list
26 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
09 Oct 2012 AR01 Annual return made up to 1 June 2012 no member list
09 Oct 2012 CH03 Secretary's details changed for Christo Dreyer on 8 October 2012
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AD01 Registered office address changed from Beech House Hale Close Ipswich Suffolk IP2 9QP United Kingdom on 31 July 2012
13 Jan 2012 TM01 Termination of appointment of Michael Nicholls as a director
28 Dec 2011 AP01 Appointment of Jacqueline Newman as a director
28 Dec 2011 AP01 Appointment of Cora Smith as a director
28 Dec 2011 AP01 Appointment of Claire Woolhouse as a director
28 Dec 2011 TM01 Termination of appointment of Christo Dreyer as a director
28 Dec 2011 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director
28 Dec 2011 TM02 Termination of appointment of a secretary
03 Nov 2011 AD01 Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011
03 Nov 2011 TM01 Termination of appointment of Rtm Secretarial Ltd as a director
03 Nov 2011 TM01 Termination of appointment of Rtm Nominee Directors Ltd as a director