Advanced company searchLink opens in new window

ROYAL BOROUGH OF GREENWICH DESTINATION MANAGEMENT COMPANY C.I.C.

Company number 08543882

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)
20 Feb 2017 AP01 Appointment of Mr Florian Raymond Paul Jourdhier as a director on 13 February 2017
14 Feb 2017 AP01 Appointment of Mrs Rita Shirley Beckwith Obe as a director on 14 February 2017
31 Jan 2017 AP01 Appointment of Mr Sean Charles Collins as a director on 30 January 2017
24 Jan 2017 AP03 Appointment of Ms Sherene Wallace-Auguste as a secretary on 23 January 2017
12 Jan 2017 TM01 Termination of appointment of Denise Hyland as a director on 31 December 2016
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Aug 2016 TM01 Termination of appointment of Rebecca Kane as a director on 9 August 2016
21 Jun 2016 AR01 Annual return made up to 24 May 2016 no member list
14 Dec 2015 AP01 Appointment of Ms Denise Rose Anna Scott-Mcdonald as a director on 14 December 2015
10 Dec 2015 TM01 Termination of appointment of Miranda Louise Williams as a director on 10 December 2015
02 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 24 May 2015 no member list
09 Feb 2015 TM01 Termination of appointment of Peter Kotz as a director on 30 June 2014
09 Feb 2015 AP01 Appointment of Cllr Denise Hyland as a director on 1 July 2014
09 Feb 2015 TM01 Termination of appointment of Christopher John Roberts as a director on 30 June 2014
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
21 Nov 2014 AP01 Appointment of Cllr Miranda Louise Williams as a director on 12 June 2014
19 Jun 2014 AP01 Appointment of Rebecca Kane as a director
16 Jun 2014 AR01 Annual return made up to 24 May 2014 no member list
10 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
06 Mar 2014 AP01 Appointment of Mr John Robert Walker as a director
06 Mar 2014 AP01 Appointment of Mr Robert Barrie Kelly as a director
25 Nov 2013 CH01 Director's details changed for Ms Kate O'hara on 25 November 2013
25 Nov 2013 AP01 Appointment of Ms Kate O'hara as a director
18 Oct 2013 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England on 18 October 2013