14-44 APPERLEY WAY AND 18-44 PIPPIN AVENUE HALESOWEN RTM COMPANY LIMITED
Company number 07203132
- Company Overview for 14-44 APPERLEY WAY AND 18-44 PIPPIN AVENUE HALESOWEN RTM COMPANY LIMITED (07203132)
- Filing history for 14-44 APPERLEY WAY AND 18-44 PIPPIN AVENUE HALESOWEN RTM COMPANY LIMITED (07203132)
- People for 14-44 APPERLEY WAY AND 18-44 PIPPIN AVENUE HALESOWEN RTM COMPANY LIMITED (07203132)
- More for 14-44 APPERLEY WAY AND 18-44 PIPPIN AVENUE HALESOWEN RTM COMPANY LIMITED (07203132)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
02 Jan 2025 | CH04 | Secretary's details changed for Cosec Management Services Limited on 1 January 2025 | |
18 Nov 2024 | TM01 | Termination of appointment of Lisa Willetts as a director on 18 November 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
07 May 2024 | CH01 | Director's details changed for Lisa Willetts on 3 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Carl Diennant Startin on 3 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Matthew James Siviter on 3 May 2024 | |
13 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Oct 2022 | CH04 | Secretary's details changed for Cosec Management Services Limited on 6 October 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of David Joseph Tranter as a director on 26 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Gary Nock as a director on 26 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Susan Elizabeth Nock as a director on 26 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 4 September 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 |