1 ST MARTIN'S ROAD RTM COMPANY LIMITED
Company number 07092507
- Company Overview for 1 ST MARTIN'S ROAD RTM COMPANY LIMITED (07092507)
- Filing history for 1 ST MARTIN'S ROAD RTM COMPANY LIMITED (07092507)
- People for 1 ST MARTIN'S ROAD RTM COMPANY LIMITED (07092507)
- More for 1 ST MARTIN'S ROAD RTM COMPANY LIMITED (07092507)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Jan 2024 | AP01 | Appointment of Mr Grahame George Birchall as a director on 24 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Jul 2023 | AP01 | Appointment of Mr Hing-Yu Chong as a director on 1 February 2023 | |
16 May 2023 | TM01 | Termination of appointment of Hing-Yu Calvin Chong as a director on 1 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
05 Jan 2023 | AP01 | Appointment of Ms Florence Angelo as a director on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Claire Elizabeth Grundy as a director on 22 December 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jun 2022 | AP01 | Appointment of Ms Alice Lydia Beatrice Edwards as a director on 4 June 2022 | |
04 Jun 2022 | TM01 | Termination of appointment of Kimberley Beauvillain as a director on 4 June 2022 | |
01 May 2022 | AD01 | Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN England to 17 Appleton Way Shinfield Reading RG2 9RN on 1 May 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Chris Cudmore as a director on 26 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Martin Green as a director on 26 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Mrs Patricia Brown as a director on 19 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Miss Kimberley Beauvillain as a director on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Claire Elizabeth King on 19 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Apr 2020 | TM02 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 14 April 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN on 14 April 2020 |