Advanced company searchLink opens in new window

THE HAMPTONS RTM LIMITED

Company number 10180517

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)
05 Sep 2017 TM01 Termination of appointment of Peter Murray-Robertson as a director on 5 September 2017
05 Sep 2017 PSC07 Cessation of Peter Neville Everett as a person with significant control on 5 September 2017
21 Aug 2017 PSC01 Notification of Peter Neville Everett as a person with significant control on 21 August 2017
21 Aug 2017 AP01 Appointment of Mr Peter Neville Everett as a director on 21 August 2017
26 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Alan Ricketts as a director on 15 March 2017
13 Dec 2016 TM01 Termination of appointment of Peter Neville Everett as a director on 13 December 2016
28 Nov 2016 AP01 Appointment of Mr Alan Ricketts as a director on 28 November 2016
07 Nov 2016 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary on 7 November 2016
07 Nov 2016 TM02 Termination of appointment of Urban Owners Limited as a secretary on 7 November 2016
07 Nov 2016 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 7 November 2016
24 Oct 2016 AP01 Appointment of Ms Lorna O'shea as a director on 24 October 2016
26 Sep 2016 AP01 Appointment of Mr Peter Murray-Robertson as a director on 26 September 2016
21 Sep 2016 TM01 Termination of appointment of Carol Ford as a director on 21 September 2016
16 May 2016 NEWINC Incorporation