- Company Overview for THE POND HOUSE RTM COMPANY LTD (11980862)
- Filing history for THE POND HOUSE RTM COMPANY LTD (11980862)
- People for THE POND HOUSE RTM COMPANY LTD (11980862)
- More for THE POND HOUSE RTM COMPANY LTD (11980862)
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) |
---|---|---|---|
17 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
06 Sep 2019 | CH01 | Director's details changed for Brian N/a Brain on 5 September 2019 | |
06 Sep 2019 | CH03 | Secretary's details changed for Stefan Schwindt on 5 September 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 7, the Pond House Pittville Crescent Cheltenham GL52 2QZ on 6 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 5 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 5 September 2019 | |
06 Sep 2019 | PSC07 | Cessation of Stefan N/a Schwindt as a person with significant control on 8 May 2019 | |
06 Sep 2019 | PSC07 | Cessation of Andrew N/a Wilson as a person with significant control on 8 May 2019 | |
06 Sep 2019 | PSC07 | Cessation of Brian N/a Brain as a person with significant control on 8 May 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Stefan N/a Schwindt on 4 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Brian N/a Brain on 4 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Stefan N/a Schwindt as a person with significant control on 8 May 2019 | |
05 Sep 2019 | PSC04 | Change of details for Brian N/a Brain as a person with significant control on 8 May 2019 | |
07 May 2019 | NEWINC | Incorporation |