186 CAMBERWELL GROVE (RTM) COMPANY LIMITED
Company number 07737947
- Company Overview for 186 CAMBERWELL GROVE (RTM) COMPANY LIMITED (07737947)
- Filing history for 186 CAMBERWELL GROVE (RTM) COMPANY LIMITED (07737947)
- People for 186 CAMBERWELL GROVE (RTM) COMPANY LIMITED (07737947)
- More for 186 CAMBERWELL GROVE (RTM) COMPANY LIMITED (07737947)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
05 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Dec 2019 | AP01 | Appointment of Stephen Best as a director on 20 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
26 Jan 2019 | AP01 | Appointment of Ms Nicola Gritten as a director on 22 January 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
20 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
05 Aug 2017 | TM01 | Termination of appointment of Nicholas Benedict Woodford as a director on 1 August 2017 | |
05 Aug 2017 | CH01 | Director's details changed for Mr Ian George Symons on 1 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Flat D Camberwell Grove London SE5 8RJ United Kingdom to Devonshire House Elmfield Road Bromley BR1 1LT on 4 August 2017 | |
04 Aug 2017 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 1 August 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from C/O John Mortimer Property Managememt Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Flat D Camberwell Grove London SE5 8RJ on 5 July 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Mortimer Secretries Limited as a secretary on 31 May 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Fraser Thomas Belk as a director on 23 June 2016 |