LINKS VIEW (N2 OPD) RTM COMPANY LIMITED
Company number 06930710
- Company Overview for LINKS VIEW (N2 OPD) RTM COMPANY LIMITED (06930710)
- Filing history for LINKS VIEW (N2 OPD) RTM COMPANY LIMITED (06930710)
- People for LINKS VIEW (N2 OPD) RTM COMPANY LIMITED (06930710)
- More for LINKS VIEW (N2 OPD) RTM COMPANY LIMITED (06930710)
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) |
---|---|---|---|
08 Feb 2025 | AP01 | Appointment of Mrs Louise Redican as a director on 12 November 2024 | |
16 Jan 2025 | AP01 | Appointment of Mr Graham Thomas Ryder as a director on 12 November 2024 | |
16 Jan 2025 | AP01 | Appointment of Mr Mark Jake Weston as a director on 12 November 2024 | |
15 Jan 2025 | AP01 | Appointment of Mr Demos Diamandis as a director on 12 November 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Roger Alan Shane as a director on 12 November 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Nicholas Nearchou as a director on 6 September 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
15 Aug 2024 | CH01 | Director's details changed for Mr Roger Alan Shane on 14 August 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
05 May 2023 | CH01 | Director's details changed for Mr Roger Alan Shane on 1 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 266 Streatfield Road Kenton Harrow Middlesex HA3 9BY England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 5 May 2023 | |
05 May 2023 | AP04 | Appointment of Solum Property Management Limited as a secretary on 1 May 2023 | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
25 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
09 Jun 2020 | AP01 | Appointment of Mr Nicholas Nearchou as a director on 3 June 2020 | |
29 May 2020 | TM02 | Termination of appointment of Timothy Michael Taylor as a secretary on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to 266 Streatfield Road Kenton Harrow Middlesex HA3 9BY on 29 May 2020 | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
08 Aug 2019 | TM01 | Termination of appointment of Paul Weston as a director on 25 July 2019 |