ONSLOW COURT (WORTHING) RTM COMPANY LIMITED
Company number 06206993
- Company Overview for ONSLOW COURT (WORTHING) RTM COMPANY LIMITED (06206993)
- Filing history for ONSLOW COURT (WORTHING) RTM COMPANY LIMITED (06206993)
- People for ONSLOW COURT (WORTHING) RTM COMPANY LIMITED (06206993)
- More for ONSLOW COURT (WORTHING) RTM COMPANY LIMITED (06206993)
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) |
---|---|---|---|
05 Sep 2024 | TM01 | Termination of appointment of Sandra Ann House as a director on 5 September 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Nicholas Mark Stoner as a director on 1 July 2024 | |
23 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
26 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Nicholas Mark Stoner as a director on 29 September 2023 | |
26 Aug 2023 | TM01 | Termination of appointment of Claire Elizabeth Cossey as a director on 23 August 2023 | |
02 May 2023 | AD02 | Register inspection address has been changed from 9 Onslow Court Brighton Road Worthing West Sussex BN11 2PL England to 12a Onslow Court Brighton Road Worthing BN11 2PL | |
02 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
13 Dec 2022 | TM01 | Termination of appointment of Clement John Heigham as a director on 13 December 2022 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Richard Brownlow-Davies as a director on 5 July 2022 | |
28 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
28 May 2022 | AP01 | Appointment of Mr Alan Bradley as a director on 26 May 2022 | |
28 May 2022 | AP01 | Appointment of Mrs Allison Jane Geal as a director on 26 May 2022 | |
28 May 2022 | TM01 | Termination of appointment of Bethan Wade as a director on 26 May 2022 | |
29 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
17 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Asa Katarina Sassa Bailey as a director on 25 June 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
22 Feb 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 6 August 2020 | |
22 Feb 2021 | TM02 | Termination of appointment of Zoe Jane Bailey as a secretary on 6 August 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 12a Onslow Court Brighton Road Worthing West Sussesx BN11 2PL United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 22 February 2021 |