WESTMORELAND LODGE RTM COMPANY LIMITED
Company number 07103787
- Company Overview for WESTMORELAND LODGE RTM COMPANY LIMITED (07103787)
- Filing history for WESTMORELAND LODGE RTM COMPANY LIMITED (07103787)
- People for WESTMORELAND LODGE RTM COMPANY LIMITED (07103787)
- More for WESTMORELAND LODGE RTM COMPANY LIMITED (07103787)
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) |
---|---|---|---|
06 Feb 2025 | AP01 | Appointment of Mr Harry Kyriacou as a director on 5 February 2025 | |
24 Jan 2025 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 1 January 2025 | |
24 Jan 2025 | AD01 | Registered office address changed from Prime Property Management Ltd Unit 2 Welwyn Garden City Hertfordshire AL7 1TW England to 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 24 January 2025 | |
02 Dec 2024 | TM01 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Prime Property Management Ltd Unit 2 Welwyn Garden City Hertfordshire AL7 1TW on 2 December 2024 | |
10 Sep 2024 | AP01 | Appointment of Gareth Hutchins as a director on 10 September 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Simon Holdsworth as a director on 15 July 2024 | |
01 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
23 Feb 2024 | TM01 | Termination of appointment of Thomas Adam Westcott as a director on 23 February 2024 | |
01 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
25 Jan 2023 | AP01 | Appointment of Oliver Bee as a director on 25 January 2023 | |
02 Nov 2022 | AP01 | Appointment of Thomas Adam Westcott as a director on 2 November 2022 | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 1 January 2021 | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Mar 2021 | AA01 | Current accounting period shortened from 1 January 2022 to 31 December 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
30 Jan 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 1 January 2021 | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Mar 2020 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 3 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
05 Dec 2019 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 |