GUARDIAN COURT (HEREFORD) RTM COMPANY LIMITED
Company number 07292093
- Company Overview for GUARDIAN COURT (HEREFORD) RTM COMPANY LIMITED (07292093)
- Filing history for GUARDIAN COURT (HEREFORD) RTM COMPANY LIMITED (07292093)
- People for GUARDIAN COURT (HEREFORD) RTM COMPANY LIMITED (07292093)
- More for GUARDIAN COURT (HEREFORD) RTM COMPANY LIMITED (07292093)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | AP01 | Appointment of Mrs Kathleen Mary Dawson as a director on 24 October 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
15 May 2024 | TM01 | Termination of appointment of Jackie Macintyre as a director on 15 May 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr James Price as a director on 6 March 2024 | |
19 Jan 2024 | AP01 | Appointment of Mrs Janet Elizabeth Cain as a director on 19 January 2024 | |
13 Dec 2023 | AP01 | Appointment of Mrs Bridget Mary Fresle as a director on 13 December 2023 | |
24 Nov 2023 | AP01 | Appointment of Mr Colin Nelson as a director on 24 November 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Briget Mary Fresle as a director on 24 November 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Leonard Alan Gale as a director on 7 August 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
06 Apr 2023 | AP01 | Appointment of Mr Gareth Griffiths as a director on 6 April 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Wilma Gilmour as a director on 24 February 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Brenda Dutton as a director on 20 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr Mark Hockham as a director on 24 November 2022 | |
22 Dec 2022 | AP01 | Appointment of Ms Jackie Macintyre as a director on 21 December 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 2a Rainbow Street Leominster Herefordshire HR6 8DQ England to 2E Rainbow Street Leominster Herefordshire HR6 8DQ on 26 August 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from Radisson Dilwyn Hereford HR4 8JW England to 2a Rainbow Street Leominster Herefordshire HR6 8DQ on 30 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Maureen Winifred Bellamy as a director on 30 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ to Radisson Dilwyn Hereford HR4 8JW on 25 March 2021 |