21 ETHELBERT CRESCENT RTM COMPANY LIMITED

09060446
JH PROPERTY MANAGEMENT LIMITED THE OAST 62 BELL ROAD SITTINGBOURNE ME10 4HE

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Oct 2019 officers Termination of appointment of director (Daniel Francis Deciacco) 1 Buy now
18 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 8 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2018 accounts Annual Accounts 7 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 officers Appointment of director (Miss Hannah Louise Wood) 2 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 officers Appointment of director (Miss Aileen Marie Comer) 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2017 accounts Annual Accounts 7 Buy now
25 Nov 2016 officers Change of particulars for secretary (Mrs Tracy Marion O'toole) 1 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
01 Mar 2016 officers Appointment of director (Ms Amber Butchart) 2 Buy now
03 Feb 2016 officers Termination of appointment of director (Robert Pearce) 1 Buy now
17 Sep 2015 accounts Annual Accounts 7 Buy now
10 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jun 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 officers Appointment of director (Mr John Alec Chapman) 2 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2014 officers Change of particulars for director (Robert Pearce) 2 Buy now
13 Sep 2014 officers Change of particulars for director (Mr Daniel Francis Deciacco) 2 Buy now
13 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2014 officers Appointment of secretary (Mrs Tracy Marion O'toole) 2 Buy now
13 Sep 2014 officers Termination of appointment of secretary (Daniel Deciacco) 1 Buy now
12 Sep 2014 officers Termination of appointment of director (Rtm Nominee Directors Ltd) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (Rtm Secretarial Ltd) 1 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2014 incorporation Incorporation Company 27 Buy now