- Company Overview for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
- Filing history for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
- People for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
- More for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2019 | AD01 | Registered office address changed from 1 Chilworth Heights Chilworth Drove Chilworth Southampton SO16 7JH England to Chilworth Heights Chilworth Drove Chilworth Southampton Hampshire SO16 7JH on 24 December 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Eric Henry John Moody as a director on 6 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Susan Janice Malizia as a director on 6 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mrs Susan Janice Malizia as a director on 6 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Eric Henry John Moody as a director on 6 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 1 Chilworth Drove Chilworth Southampton SO16 7JH England to 1 Chilworth Heights Chilworth Drove Chilworth Southampton SO16 7JH on 29 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Eric Henry John Moody as a director on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 24a Southampton Road Ringwood BH24 1HY England to 1 Chilworth Drove Chilworth Southampton SO16 7JH on 24 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Susan Janice Malizia as a director on 23 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Verna Taylor as a director on 21 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AP01 | Appointment of Verna Taylor as a director on 25 September 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of Napier Management Services Ltd as a secretary on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to 24a Southampton Road Ringwood BH24 1HY on 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
22 Jul 2019 | TM01 | Termination of appointment of George Patrick Taylor as a director on 22 July 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
25 May 2018 | AP01 | Appointment of Mrs Susan Janice Malizia as a director on 17 April 2018 | |
15 May 2018 | AP04 | Appointment of Napier Management Services Ltd as a secretary on 17 April 2018 | |
15 May 2018 | AD01 | Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 15 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr Eric Henry John Moody as a director on 17 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Graham Charles Jones as a director on 3 April 2018 |