- Company Overview for WEST LODGE RTM COMPANY LIMITED (06967238)
- Filing history for WEST LODGE RTM COMPANY LIMITED (06967238)
- People for WEST LODGE RTM COMPANY LIMITED (06967238)
- More for WEST LODGE RTM COMPANY LIMITED (06967238)
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 Nov 2024 | TM01 | Termination of appointment of Marvia Martine Roach as a director on 8 November 2024 | |
20 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Feb 2024 | CH01 | Director's details changed for Ms Marvia Martine Roach on 2 February 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 30 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Mar 2022 | AP01 | Appointment of Ms Marvia Martine Roach as a director on 5 March 2022 | |
11 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
29 Nov 2021 | PSC07 | Cessation of Gary David Hastings as a person with significant control on 29 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Clare Louise Hastings as a person with significant control on 29 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Gary David Hastings as a director on 29 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Clare Louise Hastings as a director on 29 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Steven Terence Gill as a director on 29 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Mr Alan Michael Benson as a director on 24 November 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates |