34 GROVE HILL ROAD RTM COMPANY LIMITED
Company number 07355663
- Company Overview for 34 GROVE HILL ROAD RTM COMPANY LIMITED (07355663)
- Filing history for 34 GROVE HILL ROAD RTM COMPANY LIMITED (07355663)
- People for 34 GROVE HILL ROAD RTM COMPANY LIMITED (07355663)
- More for 34 GROVE HILL ROAD RTM COMPANY LIMITED (07355663)
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) |
---|---|---|---|
18 Feb 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
11 Mar 2021 | AP01 | Appointment of Ms Sarah Jane Dennis as a director on 9 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Andrew John, Paul Turner as a director on 9 March 2021 | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Sep 2019 | AP04 | Appointment of Alexandre-Boyes Man Ltd as a secretary on 18 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
02 Sep 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 48 Mount Ephraim Tunbridge Wells TN4 8AU on 2 September 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
02 Jan 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 12 December 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
17 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 3 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 | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
04 Sep 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 |