THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED
Company number 06668718
- Company Overview for THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED (06668718)
- Filing history for THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED (06668718)
- People for THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED (06668718)
- More for THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED (06668718)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
04 Dec 2023 | AP01 | Appointment of Mr Oliver James George Woodman as a director on 9 November 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
18 May 2023 | AP01 | Appointment of Mr Jeremy Martin Guy Piggott as a director on 18 May 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
08 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2022 | PSC07 | Cessation of Paul Anthony Yeo as a person with significant control on 3 June 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Lucienne Andrea Parry as a director on 10 January 2022 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
22 Jul 2021 | AP01 | Appointment of Dr Sidharth Jaggi as a director on 22 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Richard Charles Pinder as a director on 21 July 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of James William Davenport Long as a director on 16 March 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
23 Jun 2020 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 1 April 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Paul Anthony Yeo as a director on 3 June 2020 | |
05 May 2020 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 5 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 5 May 2020 | |
30 Mar 2020 | PSC04 | Change of details for Mr Paul Anthony Yeo as a person with significant control on 30 March 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from 133 st. Georges Road Harbourside Bristol Avone BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |