GLOUCESTER COURT RTM COMPANY LIMITED
Company number 05294252
- Company Overview for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
- Filing history for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
- People for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
- More for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
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) |
---|---|---|---|
16 Dec 2024 | PSC07 | Cessation of David Wells as a person with significant control on 16 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of David Wells as a director on 16 December 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Mar 2023 | AP01 | Appointment of Mr Daniel Collin as a director on 27 March 2023 | |
27 Mar 2023 | PSC01 | Notification of David Wells as a person with significant control on 27 March 2023 | |
27 Mar 2023 | PSC01 | Notification of Rosemary Ann Smith as a person with significant control on 27 March 2023 | |
27 Mar 2023 | PSC01 | Notification of Anthony Rowland Davey as a person with significant control on 27 March 2023 | |
27 Mar 2023 | PSC01 | Notification of Daniel Collin as a person with significant control on 27 March 2023 | |
27 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | AP01 | Appointment of Mr David Wells as a director on 31 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
31 Oct 2020 | TM01 | Termination of appointment of Yvonne Brenda Williams as a director on 31 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mrs Yvonne Brenda Williams on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mrs Rosemary Ann Smith on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Anthony Rowland Davey on 23 October 2020 | |
23 Oct 2020 | AP04 | Appointment of Essex Properties Limited as a secretary on 23 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 23 October 2020 | |
23 Oct 2020 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 22 October 2020 |