17 MARRIOTT ROAD RTM COMPANY LIMITED
Company number 06641319
- Company Overview for 17 MARRIOTT ROAD RTM COMPANY LIMITED (06641319)
- Filing history for 17 MARRIOTT ROAD RTM COMPANY LIMITED (06641319)
- People for 17 MARRIOTT ROAD RTM COMPANY LIMITED (06641319)
- More for 17 MARRIOTT ROAD RTM COMPANY LIMITED (06641319)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
10 Aug 2023 | AD01 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Simon Timothy Lewis on 17 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Simon Timothy Lewis as a director on 11 July 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
09 Jan 2023 | AP01 | Appointment of Ms Amber Clara Higgs-Howson as a director on 9 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Karen Lee Griffiths as a director on 9 January 2023 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
21 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Sep 2021 | TM01 | Termination of appointment of Lisa Carmel Clifford as a director on 21 September 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
09 Dec 2020 | AP01 | Appointment of Mr Matthew Alan Rogers as a director on 7 December 2020 | |
05 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Aug 2018 | AD01 | Registered office address changed from C/O C/O Fresh Pml 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |