- Company Overview for WESTHILL RTM COMPANY LIMITED (07739922)
- Filing history for WESTHILL RTM COMPANY LIMITED (07739922)
- People for WESTHILL RTM COMPANY LIMITED (07739922)
- More for WESTHILL RTM COMPANY LIMITED (07739922)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 1 April 2024 | |
18 Dec 2024 | AP01 | Appointment of Mr Andrew Insley as a director on 18 December 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 1 April 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 1 April 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 1 April 2021 | |
29 Aug 2021 | TM01 | Termination of appointment of Neil Tonks as a director on 20 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 1 April 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
13 Dec 2019 | AP01 | Appointment of Mr John Bremner Clark as a director on 12 December 2019 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 1 April 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Norman Hugh Bryson as a director on 21 October 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Norman Hugh Bryson as a director on 14 September 2019 | |
17 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
11 Feb 2019 | TM01 | Termination of appointment of Alec Martin Pas as a director on 11 February 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 1 April 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
06 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
06 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 1 April 2017 | |
29 Aug 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 |