15-25 ECHO HEIGHTS RTM COMPANY LIMITED
Company number 07745977
- Company Overview for 15-25 ECHO HEIGHTS RTM COMPANY LIMITED (07745977)
- Filing history for 15-25 ECHO HEIGHTS RTM COMPANY LIMITED (07745977)
- People for 15-25 ECHO HEIGHTS RTM COMPANY LIMITED (07745977)
- More for 15-25 ECHO HEIGHTS RTM COMPANY LIMITED (07745977)
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) |
---|---|---|---|
14 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
14 Jan 2025 | TM01 | Termination of appointment of Chris Morley as a director on 16 December 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Joshua Lee as a director on 7 January 2025 | |
14 Jan 2025 | PSC07 | Cessation of Ben N/a Austin as a person with significant control on 16 December 2024 | |
30 Nov 2024 | AD01 | Registered office address changed from Appluad Property Management Annwood Lodge Annwood Lodge Business Park Rayleigh Essex SS6 7UA England to 5 Chigwell Road London E18 1LR on 30 November 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
07 Nov 2024 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Appluad Property Management Annwood Lodge Annwood Lodge Business Park Rayleigh Essex SS6 7UA on 7 November 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Savash Remzi as a director on 5 June 2024 | |
30 May 2024 | AP01 | Appointment of Savash Remzi as a director on 30 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Mark Wooder as a director on 10 May 2024 | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 24 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
26 Mar 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
26 Mar 2022 | AA | Accounts for a dormant company made up to 24 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Mar 2021 | AA01 | Current accounting period shortened from 25 December 2021 to 24 December 2021 | |
09 Dec 2020 | AA01 | Current accounting period extended from 31 August 2021 to 25 December 2021 | |
04 Dec 2020 | TM02 | Termination of appointment of Chris Morley as a secretary on 4 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
27 Apr 2020 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 27 April 2020 | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates |