- Company Overview for 52 - 54 BLACKBULL ROAD RTM CO LTD (07386070)
- Filing history for 52 - 54 BLACKBULL ROAD RTM CO LTD (07386070)
- People for 52 - 54 BLACKBULL ROAD RTM CO LTD (07386070)
- More for 52 - 54 BLACKBULL ROAD RTM CO LTD (07386070)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 May 2024 | AP04 | Appointment of Lk Property Professionals Ltd as a secretary on 1 May 2024 | |
03 May 2024 | TM02 | Termination of appointment of Andrew & Co Estate Agents Limited as a secretary on 1 May 2024 | |
03 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 High Street Cheriton Kent CT19 4ET on 3 May 2024 | |
26 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Mar 2022 | AP01 | Appointment of Mr Steven William Laing as a director on 22 March 2022 | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | TM02 | Termination of appointment of Kirsty Georgina Evans as a secretary on 4 November 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
29 Jul 2021 | AP04 | Appointment of Andrew & Co Estate Agents Limited as a secretary on 29 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Trevor William Steven Smith as a director on 29 July 2021 | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Martyn David Battrick as a secretary on 30 September 2019 | |
30 Sep 2019 | CH03 | Secretary's details changed for Mrs Kirsty Georgina Evans on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR to Andrew & Co, Block Management 30 Cheriton High Street Folkestone CT19 4ET on 30 September 2019 | |
30 Sep 2019 | AP03 | Appointment of Mrs Kirsty Georgina Evans as a secretary on 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates |