2 CHARTERIS ROAD RTM COMPANY LIMITED
Company number 04932270
- Company Overview for 2 CHARTERIS ROAD RTM COMPANY LIMITED (04932270)
- Filing history for 2 CHARTERIS ROAD RTM COMPANY LIMITED (04932270)
- People for 2 CHARTERIS ROAD RTM COMPANY LIMITED (04932270)
- More for 2 CHARTERIS ROAD RTM COMPANY LIMITED (04932270)
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 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
08 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
19 Feb 2024 | PSC01 | Notification of Ellen Margaret Macaulay as a person with significant control on 16 February 2024 | |
19 Feb 2024 | PSC01 | Notification of Lucy Kate Macaulay as a person with significant control on 16 February 2024 | |
17 Feb 2024 | AP01 | Appointment of Ms Lucy Kate Macaulay as a director on 16 February 2024 | |
01 Feb 2024 | PSC07 | Cessation of Alan David Kilcline as a person with significant control on 3 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Alan Kilcline as a director on 3 January 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
15 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
10 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
28 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from 7th Floor (Ref Gw) 85 Fleet Street London EC4Y 1AE to A7-2 Arthouse York Way London N1C 4AS on 11 April 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
26 Oct 2017 | PSC01 | Notification of Alan Kilcline as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC01 | Notification of Saska Graville as a person with significant control on 6 April 2016 | |
19 Oct 2017 | PSC01 | Notification of Gregory Wolton as a person with significant control on 6 April 2016 | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 |