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) |
---|---|---|---|
21 Feb 2021 | TM01 | Termination of appointment of Jackie Betteridge as a director on 15 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Graham David Howett as a director on 25 January 2021 | |
09 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
31 Oct 2019 | CH03 | Secretary's details changed for Ms Zoe Jane Bailey on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Ms Zoe Jane Bailey on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Asa Katarina Sassa Bailey on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Jackie Betteridge on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Ms Claire Elizabeth Cossey on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Dr Richard Brownlow-Davies on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Clement John Heigham on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Sandra Ann House on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Miss Bethan Wade on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Graham David Howett on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Miss Bethan Wade on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 12a 12a Onslow Court Brighton Road Worthing West Sussex BN11 2PL England to 12a Onslow Court Brighton Road Worthing West Sussesx BN11 2PL on 31 October 2019 | |
30 Oct 2019 | AP03 | Appointment of Ms Zoe Jane Bailey as a secretary on 8 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 12a 12a Onslow Court Brighton Road Worthing West Sussex BN11 2PL England to 12a 12a Onslow Court Brighton Road Worthing West Sussex BN11 2PL on 30 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 12a 12a Onslow Court Brighton Road Worthing West Sussex BN11 2PL on 30 October 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 12a Onslow Court Brighton Road Worthing West Sussex BN11 2PL England to 94 Park Lane Croydon CR0 1JB on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Ms Zoe Jane Bailey on 8 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Ms Claire Elizabeth Cossey as a director on 8 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Michael Stewart Gilling as a director on 8 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Paul Beeson as a director on 8 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Graham David Howett as a director on 8 August 2019 |