- Company Overview for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
- Filing history for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
- People for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
- More for LANGPORT 2005 RTM COMPANY LIMITED (05640232)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
08 Aug 2022 | CH01 | Director's details changed for Miss Chloe Louise Gill on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Ms Emma Lorraine Fountain on 8 August 2022 | |
08 Aug 2022 | AP04 | Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 8 August 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 12 Langport Road Weston-Super-Mare North Somerset BS23 1YR United Kingdom to Saxons Estate Agents 21 Boulevard Weston-Super-Mare BS23 1NR on 8 August 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
10 Dec 2021 | CH01 | Director's details changed for Miss Chloe Louise Gill on 10 December 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Jul 2021 | TM01 | Termination of appointment of Erzsebet Veress as a director on 28 July 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Rasa Maliukeviciute as a director on 28 July 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
07 Jan 2021 | CH01 | Director's details changed for Ms Erzsebet Veress on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Ms Rasa Maliukeviciute on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Miss Chloe Louise Gill on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Ms Emma Lorraine Fountain on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 12 Langport Road Weston-Super-Mare Avon BS23 1YR to 12 Langport Road Weston-Super-Mare North Somerset BS23 1YR on 7 January 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jan 2020 | AP01 | Appointment of Ms Rasa Maliukeviciute as a director on 15 January 2020 | |
06 Jan 2020 | AP01 | Appointment of Miss Chloe Louise Gill as a director on 6 January 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates |