WALMER CASTLE (WALMER) RTM COMPANY LIMITED
Company number 07904179
- Company Overview for WALMER CASTLE (WALMER) RTM COMPANY LIMITED (07904179)
- Filing history for WALMER CASTLE (WALMER) RTM COMPANY LIMITED (07904179)
- People for WALMER CASTLE (WALMER) RTM COMPANY LIMITED (07904179)
- More for WALMER CASTLE (WALMER) RTM COMPANY LIMITED (07904179)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
10 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
19 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
12 Oct 2022 | AD01 | Registered office address changed from Flat 2 6 Walmer Castle Road Walmer Deal CT14 7NG England to 6 Walmer Castle Road Walmer Deal CT14 7NG on 12 October 2022 | |
11 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from 46-47 the Strand the Strand Walmer Deal CT14 7DX England to Flat 2 6 Walmer Castle Road Walmer Deal CT14 7NG on 11 October 2022 | |
04 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of Martin Stewart Home Cook as a director on 27 April 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
28 Jul 2020 | AP01 | Appointment of Mr Augustine Ege as a director on 27 July 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
30 Jul 2019 | TM02 | Termination of appointment of David Stott as a secretary on 26 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England to 46-47 the Strand the Strand Walmer Deal CT14 7DX on 30 July 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
07 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
22 Jan 2018 | CH01 | Director's details changed for Martin Stewart Home Cook on 7 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Steven Ball on 7 January 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of John Michael Hunter as a secretary on 7 January 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr David Stott as a secretary on 7 January 2018 |