SEVEN HARBOUR VIEW RTM CO. LTD.
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
22/08/2422 August 2024 | Appointment of Coco Property Group Limited as a secretary on 2024-08-22 |
22/08/2422 August 2024 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-08-22 |
22/08/2422 August 2024 | Registered office address changed from 62 High West Street Dorchester Dorset DT1 1UY England to 18a High West Street Dorchester Dorset DT1 1UW on 2024-08-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
06/06/246 June 2024 | Appointment of Mr David Roy Bornor as a director on 2024-06-06 |
04/03/244 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Confirmation statement made on 2022-06-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-09-30 |
11/10/2111 October 2021 | Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-10-01 |
11/10/2111 October 2021 | Registered office address changed from Rendall & Rittner Ltd. St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 2021-10-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/10/1921 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
18/09/1818 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
26/09/1726 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | 14/06/16 NO MEMBER LIST |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | 14/06/15 NO MEMBER LIST |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | DIRECTOR APPOINTED SUSAN VERONICA COAN |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR NANCY HOPKINS |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HOPKINS |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | 14/06/14 NO MEMBER LIST |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | 14/06/13 NO MEMBER LIST |
04/03/134 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
10/10/1210 October 2012 | DIRECTOR APPOINTED SUSAN JEAN BARRETT |
10/10/1210 October 2012 | DIRECTOR APPOINTED TIMOTHY JOHN BARRETT |
04/10/124 October 2012 | CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD |
20/09/1220 September 2012 | 14/06/12 NO MEMBER LIST |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 34A THOMAS STREET WEYMOUTH DORSET DT4 8EJ UNITED KINGDOM |
01/08/111 August 2011 | DIRECTOR APPOINTED MR KENNETH ROY HOPKINS |
29/07/1129 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
29/07/1129 July 2011 | DIRECTOR APPOINTED MR BRIAN FRANCIS WAREHAM |
29/07/1129 July 2011 | DIRECTOR APPOINTED MRS NANCY RUTH HOPKINS |
29/07/1129 July 2011 | DIRECTOR APPOINTED MRS CAROLE ANNE WAREHAM |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company