FLORENCE COURT RTM COMPANY LIMITED
Company number 07567110
- Company Overview for FLORENCE COURT RTM COMPANY LIMITED (07567110)
- Filing history for FLORENCE COURT RTM COMPANY LIMITED (07567110)
- People for FLORENCE COURT RTM COMPANY LIMITED (07567110)
- More for FLORENCE COURT RTM COMPANY LIMITED (07567110)
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) |
---|---|---|---|
12 Dec 2024 | AP03 | Appointment of Mrs Marian Sylvia Gendy as a secretary on 12 December 2024 | |
12 Dec 2024 | TM02 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 12 December 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr Alexander Henry Thomas Cooper as a director on 30 September 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr George Ashake Gendy as a director on 30 September 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Taha Azizi as a director on 30 September 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Mohammad Hashemi as a director on 7 June 2022 | |
30 May 2022 | TM01 | Termination of appointment of Sandra Nathalie Rubio as a director on 30 May 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Dec 2021 | AP04 | Appointment of Willmotts (Ealing) Limited as a secretary on 1 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to Willmott House 12 Blacks Road London W6 9EU on 6 December 2021 | |
30 Nov 2021 | TM02 | Termination of appointment of Fifield Glyn Limited as a secretary on 30 November 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
23 Apr 2021 | AP04 | Appointment of Fifield Glyn Limited as a secretary on 23 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 23 April 2021 | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
13 Mar 2020 | CH01 | Director's details changed | |
12 Mar 2020 | CH01 | Director's details changed for Mr Mohammad Hashemi on 11 March 2020 | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates |