31-33 CHURCH ROAD RTM COMPANY LIMITED
Company number 05295814
- Company Overview for 31-33 CHURCH ROAD RTM COMPANY LIMITED (05295814)
- Filing history for 31-33 CHURCH ROAD RTM COMPANY LIMITED (05295814)
- People for 31-33 CHURCH ROAD RTM COMPANY LIMITED (05295814)
- More for 31-33 CHURCH ROAD RTM COMPANY LIMITED (05295814)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Philip Faircloth-Mutton as a director on 13 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
14 Sep 2021 | AP01 | Appointment of Mr Julian Christie as a director on 14 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Lawrence Klimczyk as a director on 1 September 2021 | |
22 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Jan 2021 | AP01 | Appointment of Mr Arya Matamedi as a director on 21 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Nov 2020 | TM01 | Termination of appointment of Fatima Assefi as a director on 14 November 2020 | |
18 May 2020 | TM01 | Termination of appointment of Carol Goulty as a director on 7 May 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
22 May 2019 | TM01 | Termination of appointment of Susan Marshall as a director on 10 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Acara Property Management 187 Kew Road Richmond Surrey TW9 2AZ on 22 May 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Mar 2019 | PSC07 | Cessation of Joe Blackman as a person with significant control on 9 November 2018 | |
05 Mar 2019 | TM02 | Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 5 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates |