DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED
Company number 05330277
- Company Overview for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- Filing history for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- People for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- Registers for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
- More for DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
26 Nov 2024 | AA | Micro company accounts made up to 25 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 25 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 25 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 25 March 2021 | |
16 Aug 2021 | CH04 | Secretary's details changed for Stiles Harold Williams Llp on 1 August 2021 | |
14 Aug 2021 | AD02 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
13 Aug 2021 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 25 March 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Llp Lees House Dyke Road Brighton BN1 3FE on 23 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
04 Feb 2021 | AP01 | Appointment of Mr Mathenson Bushnell Green as a director on 4 February 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Mark Douglas Warner as a director on 23 December 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
27 Nov 2019 | AP01 | Appointment of Mrs Daniela Valentina Toledo Hernandez as a director on 25 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Mark Douglas Warner as a director on 25 November 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Khosrow Moaveni as a director on 18 October 2019 | |
15 Aug 2019 | AP01 | Appointment of Mrs Sophia Anna-Maria Typaldos-Loverdos as a director on 8 August 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Alidad Moaveni as a director on 28 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 25 March 2018 |