- Company Overview for PARK HOUSE RTM COMPANY LIMITED (07213931)
- Filing history for PARK HOUSE RTM COMPANY LIMITED (07213931)
- People for PARK HOUSE RTM COMPANY LIMITED (07213931)
- More for PARK HOUSE RTM COMPANY LIMITED (07213931)
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) |
---|---|---|---|
23 Mar 2015 | AD01 | Registered office address changed from 2 Shore Road London E9 7TB England to 2 Park House Shore Road London E9 7TB on 23 March 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Ian Faragher as a director on 19 December 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from C/O Park House Rtm Attn Ian Faragher 33 Vesta Road London SE4 2NJ to 2 Shore Road London E9 7TB on 20 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Ms Cathryn Anne Frail as a director on 28 May 2014 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 | Annual return made up to 6 April 2014 no member list | |
24 May 2013 | AR01 | Annual return made up to 6 April 2013 no member list | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 6 April 2012 no member list | |
28 Jun 2012 | TM01 | Termination of appointment of Elizabeth Ross as a director | |
28 Jun 2012 | AD01 | Registered office address changed from 15 Park House Attn Elizabeth Ross Shore Road London E9 7TB on 28 June 2012 | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 4 May 2011 no member list | |
26 May 2011 | AD01 | Registered office address changed from Park House Shore Road London E9 7TB United Kingdom on 26 May 2011 | |
16 Apr 2011 | AD01 | Registered office address changed from Rtmf Secretarial 55 Calverley House Calverley Road Tunbridge Wells Kent TN1 2TU on 16 April 2011 | |
16 Apr 2011 | TM02 | Termination of appointment of The Right to Manage Federation Limited as a secretary | |
06 Sep 2010 | AP04 | Appointment of The Right to Manage Federation Limited as a secretary | |
06 Sep 2010 | TM02 | Termination of appointment of Ben Hull as a secretary | |
06 Sep 2010 | AD01 | Registered office address changed from Park House Shore Road London E9 7TB United Kingdom on 6 September 2010 | |
06 Apr 2010 | NEWINC | Incorporation |