- Company Overview for GRIFFIN COURT RTM LIMITED (07450853)
- Filing history for GRIFFIN COURT RTM LIMITED (07450853)
- People for GRIFFIN COURT RTM LIMITED (07450853)
- More for GRIFFIN COURT RTM LIMITED (07450853)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
17 Sep 2024 | AD01 | Registered office address changed from Lin-Wen Incline Road Abersychan Pontypool Torfaen NP4 7DF Wales to 10 Corporation Road Newport NP19 0AR on 17 September 2024 | |
07 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
31 Jan 2024 | AD01 | Registered office address changed from 141 Albany Road Cardiff CF24 3NT Wales to Lin-Wen Incline Road Abersychan Pontypool Torfaen NP4 7DF on 31 January 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Feb 2023 | TM02 | Termination of appointment of Penelope Jane Napier as a secretary on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Keith James Gittins as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Thomas Stephen Webberley as a director on 22 February 2023 | |
09 Dec 2022 | AP03 | Appointment of Mrs Penelope Jane Napier as a secretary on 1 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from 1B Market Street Pontypool NP4 6JN Wales to 141 Albany Road Cardiff CF24 3NT on 5 July 2022 | |
30 Jun 2022 | AP01 | Appointment of Dr Thomas Webberley as a director on 18 June 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
11 Oct 2018 | AP01 | Appointment of Mr Keith Gittins as a director on 10 October 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 70 High Street Barry Vale of Glamorgan CF62 7DW to 1B Market Street Pontypool NP4 6JN on 25 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Hugh David Williams as a director on 20 June 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 |