- Company Overview for TWO HARBOUR VIEW RTM CO. LTD. (07581722)
- Filing history for TWO HARBOUR VIEW RTM CO. LTD. (07581722)
- People for TWO HARBOUR VIEW RTM CO. LTD. (07581722)
- More for TWO HARBOUR VIEW RTM CO. LTD. (07581722)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Aug 2024 | AP03 | Appointment of Coco Property Group Limited as a secretary on 22 August 2024 | |
22 Aug 2024 | TM02 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 22 August 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from 62 High West Street Dorchester Dorset DT1 1UY England to 18a High West Street Dorchester Dorset DT1 1UW on 22 August 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Martin Josef Koscikiewicz as a director on 4 June 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
28 Feb 2022 | AP01 | Appointment of Mr Adrian Carey as a director on 28 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | AP04 | Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 1 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 62 High West Street Dorchester Dorset DT1 1UY on 11 October 2021 | |
11 Oct 2021 | TM02 | Termination of appointment of Rendall & Rittner Ltd. as a secretary on 30 September 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Stuart Eyres as a director on 27 July 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Dr Keith Robert Sumner on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Henry Gordon Knowles on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Stuart Eyres on 26 April 2021 | |
26 Apr 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 26 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
21 Dec 2020 | TM01 | Termination of appointment of Martin Charles Overal as a director on 18 December 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 |