CENTURY WHARF (TWO) RTM COMPANY LIMITED
Company number 08259289
- Company Overview for CENTURY WHARF (TWO) RTM COMPANY LIMITED (08259289)
- Filing history for CENTURY WHARF (TWO) RTM COMPANY LIMITED (08259289)
- People for CENTURY WHARF (TWO) RTM COMPANY LIMITED (08259289)
- More for CENTURY WHARF (TWO) RTM COMPANY LIMITED (08259289)
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) |
---|---|---|---|
06 Apr 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Gareth Phillip Griffiths as a director on 1 April 2016 | |
28 Mar 2016 | CH04 | Secretary's details changed for United Company Secretaries on 28 March 2016 | |
14 Dec 2015 | AP01 | Appointment of Mr James Rooke as a director on 10 December 2015 | |
16 Nov 2015 | AR01 | Annual return made up to 18 October 2015 no member list | |
05 Aug 2015 | TM01 | Termination of appointment of Paul Gilbert as a director on 4 August 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Paul Gilbert as a director on 13 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Mark James as a director on 27 June 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Steven James Corner as a director on 27 November 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Stephen John Kass as a director on 27 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Ronald Glyn Skuse as a director on 27 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Margaret Ann Gray as a director on 27 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Ronald Alexander Keith as a director on 27 November 2014 | |
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Nov 2014 | AR01 | Annual return made up to 18 October 2014 no member list | |
13 Aug 2014 | AP04 | Appointment of United Company Secretaries as a secretary on 13 August 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of The Right to Manage Federation Limited as a secretary on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from , Suite D Eden House the Office Village, River Way, Uckfield, East Sussex, TN22 1SL to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 August 2014 | |
30 May 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
11 Nov 2013 | AR01 | Annual return made up to 18 October 2013 no member list | |
11 Nov 2013 | AD01 | Registered office address changed from , Rtmf Secretarial Eden House, River Way, Uckfield, East Sussex, TN22 1SL on 11 November 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Nick Bignell as a director | |
05 Feb 2013 | AP01 | Appointment of Ms Margaret Ann Gray as a director | |
03 Jan 2013 | AP01 | Appointment of Mr Nick Bignell as a director |