ONE TO SIX CAVALIER QUAY RTM COMPANY LIMITED
Company number 06260241
- Company Overview for ONE TO SIX CAVALIER QUAY RTM COMPANY LIMITED (06260241)
- Filing history for ONE TO SIX CAVALIER QUAY RTM COMPANY LIMITED (06260241)
- People for ONE TO SIX CAVALIER QUAY RTM COMPANY LIMITED (06260241)
- More for ONE TO SIX CAVALIER QUAY RTM COMPANY LIMITED (06260241)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
20 May 2020 | TM01 | Termination of appointment of Barry John Pike as a director on 20 May 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Peter Logan Gibson as a director on 29 February 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Stephen James Mills as a director on 16 April 2016 | |
15 Jun 2016 | AR01 | Annual return made up to 25 May 2016 no member list | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 | Annual return made up to 25 May 2015 no member list | |
14 May 2015 | AP03 | Appointment of Mrs Rebecca Blake as a secretary on 1 May 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 17 Camomile Drive Weavering Maidstone Kent ME14 5FL to 8 Gunville Road Newport Isle of Wight PO30 5LB on 24 April 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Stephen James Mills as a secretary on 20 April 2015 |