- Company Overview for 39-55 SPURFIELD RTM CO LTD (05770054)
- Filing history for 39-55 SPURFIELD RTM CO LTD (05770054)
- People for 39-55 SPURFIELD RTM CO LTD (05770054)
- More for 39-55 SPURFIELD RTM CO LTD (05770054)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
15 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Nov 2016 | AP01 | Appointment of Mrs Charlotte Antonia Dean as a director on 21 November 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from C/O Mrs Angela Connolly 51 Spurfield Hurst Park West Molesey Surrey KT8 1RR to C/O Mrs S Lawrence PO Box KT8 1RR 45 Spurfield Hurst Park West Molesey Surrey KT8 1RR on 27 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Angela Rosemary Connolly as a director on 11 July 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 10 April 2016 no member list | |
15 Apr 2016 | AD02 | Register inspection address has been changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA to 45 Spurfield Hurst Park West Molesey Surrey KT8 1RR | |
14 Apr 2016 | CH01 | Director's details changed for Mrs Sally Elizabeh Lawrence on 31 October 2015 | |
14 Apr 2016 | CH01 | Director's details changed for Mrs Angela Rosemary Connolly on 31 October 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Alison Leigh Manning as a director on 29 October 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |