10/12 HEREWARD HOUSE RTM COMPANY LIMITED
Company number 05263251
- Company Overview for 10/12 HEREWARD HOUSE RTM COMPANY LIMITED (05263251)
- Filing history for 10/12 HEREWARD HOUSE RTM COMPANY LIMITED (05263251)
- People for 10/12 HEREWARD HOUSE RTM COMPANY LIMITED (05263251)
- More for 10/12 HEREWARD HOUSE RTM COMPANY LIMITED (05263251)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | PSC01 | Notification of Maria De Fatima Curley as a person with significant control on 1 January 2022 | |
27 Jan 2022 | PSC01 | Notification of Terence Francis Smith as a person with significant control on 1 January 2022 | |
27 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
19 Oct 2018 | TM01 | Termination of appointment of Lionel Edgar Curtis as a director on 19 October 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Christine Angela Gray as a secretary on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Christine Angela Gray as a director on 31 January 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 51 Swaffield Road London SW18 3AQ to 42 Masons Rise Broadstairs CT10 1AZ on 6 February 2018 | |
31 Jan 2018 | AP01 | Appointment of Ms. Maria De Fatima Curley as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr. Terence Francis Smith as a director on 31 January 2018 | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |