- Company Overview for ESSEX MEWS RTM COMPANY LIMITED (06418439)
- Filing history for ESSEX MEWS RTM COMPANY LIMITED (06418439)
- People for ESSEX MEWS RTM COMPANY LIMITED (06418439)
- More for ESSEX MEWS RTM COMPANY LIMITED (06418439)
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 Dec 2024 | AA | Accounts for a dormant company made up to 30 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 1 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 July 2021 | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
30 Jan 2020 | AP03 | Appointment of Mr Matthew Charles Cox as a secretary on 16 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Rlha, 2nd Floor Victoria House Victoria Road Aldershot GU11 1EJ England to Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 29 January 2020 | |
29 Jan 2020 | TM02 | Termination of appointment of Lorraine Collis as a secretary on 16 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
26 Jul 2019 | AP03 | Appointment of Lorraine Collis as a secretary on 26 July 2019 | |
26 Jul 2019 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 26 July 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Rlha, 2nd Floor Victoria House Victoria Road Aldershot GU11 1EJ on 14 November 2018 | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 10 October 2017 |