Based in Bishop's Stortford, Ahm Block 4 Rtm Company Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". The companies directors are listed as Merriman, Peter, Davis, Catherine, Choucair, Walid.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Catherine | 26 April 2010 | - | 1 |
CHOUCAIR, Walid | 26 April 2010 | 07 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERRIMAN, Peter | 17 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 27 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 May 2012 | |
AD01 - Change of registered office address | 27 March 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AP03 - Appointment of secretary | 25 January 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AP01 - Appointment of director | 23 May 2011 | |
NEWINC - New incorporation documents | 26 April 2010 |