5-11 CHEYNE GARDENS RTM COMPANY LIMITED
Company number 07151257
- Company Overview for 5-11 CHEYNE GARDENS RTM COMPANY LIMITED (07151257)
- Filing history for 5-11 CHEYNE GARDENS RTM COMPANY LIMITED (07151257)
- People for 5-11 CHEYNE GARDENS RTM COMPANY LIMITED (07151257)
- More for 5-11 CHEYNE GARDENS RTM COMPANY LIMITED (07151257)
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) |
---|---|---|---|
19 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 28 June 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
14 Mar 2019 | AA | Micro company accounts made up to 28 June 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 28 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 28 June 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 28 June 2015 | |
12 Feb 2016 | AR01 | Annual return made up to 9 February 2016 no member list | |
21 Oct 2015 | TM01 | Termination of appointment of Claude Greilsamer as a director on 21 October 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 28 June 2014 | |
10 Mar 2015 | AR01 | Annual return made up to 9 February 2015 no member list | |
26 Feb 2015 | CH04 | Secretary's details changed for Smr Property Management Limited on 1 November 2014 | |
07 Jan 2015 | CH04 | Secretary's details changed for Hmr London Limited on 7 January 2015 | |
14 Nov 2014 | AP01 | Appointment of Mr Claude Greilsamer as a director on 1 November 2014 | |
14 Nov 2014 | CH04 | Secretary's details changed for Hmr London Limited on 1 November 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Charles Neale as a director | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 28 June 2013 | |
07 Mar 2014 | AR01 | Annual return made up to 9 February 2014 no member list | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 28 June 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 9 February 2013 no member list | |
18 Oct 2012 | AD01 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 18 October 2012 |