THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED
Company number 07021985
- Company Overview for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED (07021985)
- Filing history for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED (07021985)
- People for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED (07021985)
- More for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED (07021985)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to 94 Park Lane Croydon Surrey CR0 1JB on 3 February 2025 | |
03 Feb 2025 | AP02 | Appointment of B-Hive Company Secretarial Services Limited as a director on 1 December 2024 | |
03 Feb 2025 | TM02 | Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 1 December 2024 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Grant Frost on 3 February 2025 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
19 Jan 2024 | AP04 | Appointment of Hc Block & Estate Management Ltd as a secretary on 19 January 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from 3 High Street Thatcham RG19 3JG England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 10 January 2024 | |
10 Jan 2024 | TM02 | Termination of appointment of Garry Kaxe as a secretary on 10 January 2024 | |
16 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
24 Oct 2019 | AP01 | Appointment of Mr Nigel Knight as a director on 22 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Paul David Niblock as a director on 21 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Tom Groves as a director on 15 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Sep 2017 | AP01 | Appointment of Ms Karen England as a director on 19 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates |