About

Registered Number: 06601436
Date of Incorporation: 23/05/2008 (16 years ago)
Company Status: Active
Registered Address: Flat 6, Fleming House, John Watkin Close, Epsom, Surrey, KT19 7LN,

 

Fleming House Rtm Company Ltd was registered on 23 May 2008. Bullen, Christopher Frank, Durrett, Stuart, Bullock, Oliver Frederick, Harris, Jennifer, Meyer, Nigel Carl, Stilwell, Caroline Anne, Weirum, Finn are listed as the directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEN, Christopher Frank 30 May 2018 - 1
BULLOCK, Oliver Frederick 31 January 2011 22 May 2015 1
HARRIS, Jennifer 01 June 2015 30 May 2018 1
MEYER, Nigel Carl 01 June 2015 27 September 2016 1
STILWELL, Caroline Anne 23 May 2008 01 June 2015 1
WEIRUM, Finn 18 July 2008 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DURRETT, Stuart 18 July 2008 20 December 2012 1

Filing History

Document Type Date
CS01 - N/A 06 June 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 28 March 2018
PSC08 - N/A 03 July 2017
CS01 - N/A 26 June 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 27 September 2016
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 26 October 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 19 February 2013
TM02 - Termination of appointment of secretary 07 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 09 March 2010
AA01 - Change of accounting reference date 03 February 2010
363a - Annual Return 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 23 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.