AYLESBURY HOUSE RTM COMPANY LIMITED
Company number 07298415
- Company Overview for AYLESBURY HOUSE RTM COMPANY LIMITED (07298415)
- Filing history for AYLESBURY HOUSE RTM COMPANY LIMITED (07298415)
- People for AYLESBURY HOUSE RTM COMPANY LIMITED (07298415)
- More for AYLESBURY HOUSE RTM COMPANY LIMITED (07298415)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
24 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Dayalji Lathia as a director on 20 May 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
31 May 2021 | AP01 | Appointment of Mr Clifford Craswell as a director on 31 May 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
24 Jun 2020 | TM01 | Termination of appointment of Glen Ian Downton as a director on 5 June 2020 | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
17 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jul 2016 | AR01 | Annual return made up to 29 June 2016 no member list |