98 CLAPHAM ROAD RTM COMPANY LIMITED
Company number 05224755
- Company Overview for 98 CLAPHAM ROAD RTM COMPANY LIMITED (05224755)
- Filing history for 98 CLAPHAM ROAD RTM COMPANY LIMITED (05224755)
- People for 98 CLAPHAM ROAD RTM COMPANY LIMITED (05224755)
- More for 98 CLAPHAM ROAD RTM COMPANY LIMITED (05224755)
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) |
---|---|---|---|
13 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
07 Sep 2017 | CH01 | Director's details changed for Mr Alexander John Stuart Scott on 7 September 2017 | |
07 Sep 2017 | CH03 | Secretary's details changed for Alexander John Stuart Scott on 7 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Alexander John Stuart Scott as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 | Annual return made up to 7 September 2015 no member list | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 | Annual return made up to 7 September 2014 no member list | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 7 September 2013 no member list | |
02 Oct 2013 | CH01 | Director's details changed for Dr Carol Louisa Brice on 1 July 2011 | |
30 Sep 2013 | CH01 | Director's details changed for Dr Carol Louisa Joyner on 1 May 2011 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 7 September 2012 no member list | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | AD01 | Registered office address changed from Davies Mayers Barnett Llp Pillar House 113-115 Bath Road Cheltenham Gloucestershiregl53 7Ls on 22 May 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 7 September 2011 no member list | |
06 Oct 2011 | CH01 | Director's details changed for Dr Carol Louise Joyner on 7 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Johan Persson on 7 September 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jun 2011 | CH03 | Secretary's details changed for Alexander John Stuart Scott on 15 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Alexander John Stuart Scott on 15 June 2011 | |
05 Oct 2010 | AR01 | Annual return made up to 7 September 2010 no member list |