- Company Overview for 46 ST MICHAELS STREET RTM CO LTD (07337980)
- Filing history for 46 ST MICHAELS STREET RTM CO LTD (07337980)
- People for 46 ST MICHAELS STREET RTM CO LTD (07337980)
- More for 46 ST MICHAELS STREET RTM CO LTD (07337980)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 4 February 2025 | |
09 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
22 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
18 May 2024 | AP04 | Appointment of Lk Property Professionals Ltd as a secretary on 1 May 2024 | |
18 May 2024 | AD01 | Registered office address changed from Andrew & Co - Block Management 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on 18 May 2024 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
18 Feb 2020 | AD01 | Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR England to Andrew & Co - Block Management 30 Cheriton High Street Folkestone CT19 4ET on 18 February 2020 | |
13 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
16 Aug 2018 | PSC01 | Notification of Hannah Denise Fulford as a person with significant control on 4 December 2017 | |
07 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
04 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
06 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from Basement Office, 1 West Terrace Folkestone Kent CT20 1RR to C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR on 13 August 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 6 August 2015 no member list |