Advanced company searchLink opens in new window

LEAZE HOUSE RTM COMPANY LIMITED

Company number 08561493

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)
15 Feb 2018 TM01 Termination of appointment of Arthur John Candy as a director on 9 February 2018
15 Feb 2018 AP01 Appointment of Mr Thomas Peregrine Darwen as a director on 9 February 2018
25 Jan 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 18 December 2017
25 Jan 2018 CH01 Director's details changed for Mr Arthur John Candy on 18 December 2017
25 Jan 2018 TM02 Termination of appointment of Sara Gosman as a secretary on 18 December 2017
25 Jan 2018 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 25 January 2018
09 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
16 Jun 2017 TM01 Termination of appointment of Nick Bowers as a director on 7 June 2017
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 7 June 2016 no member list
14 Jun 2016 AP01 Appointment of Mr Patrick Spencer Twigger as a director on 15 May 2016
14 Jun 2016 CH03 Secretary's details changed for Ms. Sara Jenkins on 13 May 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 7 June 2015 no member list
05 May 2015 AP01 Appointment of Mr Nick Bowers as a director on 25 April 2015
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 7 June 2014 no member list
25 Jul 2014 TM01 Termination of appointment of Willum Developments Limited as a director on 1 June 2014
18 Jul 2014 AD01 Registered office address changed from Leaze House 14 Vallis Road Frome Somerset BA11 3EF to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 18 July 2014
19 May 2014 AP03 Appointment of Ms. Sara Jenkins as a secretary
19 May 2014 TM02 Termination of appointment of John Webster as a secretary
10 Feb 2014 TM01 Termination of appointment of Matthew Bullus as a director
19 Jul 2013 AP01 Appointment of Mr Matthew Bullus as a director