101 GARRATT LANE RTM COMPANY LIMITED
Company number 07554218
- Company Overview for 101 GARRATT LANE RTM COMPANY LIMITED (07554218)
- Filing history for 101 GARRATT LANE RTM COMPANY LIMITED (07554218)
- People for 101 GARRATT LANE RTM COMPANY LIMITED (07554218)
- More for 101 GARRATT LANE RTM COMPANY LIMITED (07554218)
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) |
---|---|---|---|
13 Nov 2024 | TM01 | Termination of appointment of Richard Mcnair-Chaplin as a director on 13 November 2024 | |
09 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Julie Elizabeth Leonardov as a director on 30 June 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Richard Mcnair-Chaplin as a director on 17 August 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Dec 2021 | CH04 | Secretary's details changed for Gh Property Management Services Limited on 14 December 2020 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
20 Feb 2021 | AD01 | Registered office address changed from C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021 | |
18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Heidi Alice Sevitt as a director on 31 July 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Heidi Alice Parker on 14 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 14 March 2019 | |
04 Dec 2018 | AP01 | Appointment of Mr Alexander Taylor as a director on 27 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Robyn Anne Colville as a director on 14 November 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Joanna Jane Hendrikx as a director on 26 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mrs. Julie Elizabeth Leonardov as a director on 16 October 2018 | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |