WENTWORTH COURT NEWBURY (2012) RTM COMPANY LIMITED
Company number 07917367
- Company Overview for WENTWORTH COURT NEWBURY (2012) RTM COMPANY LIMITED (07917367)
- Filing history for WENTWORTH COURT NEWBURY (2012) RTM COMPANY LIMITED (07917367)
- People for WENTWORTH COURT NEWBURY (2012) RTM COMPANY LIMITED (07917367)
- More for WENTWORTH COURT NEWBURY (2012) RTM COMPANY LIMITED (07917367)
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 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
06 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
22 Feb 2024 | CH01 | Director's details changed for Mr James Benjamin Hindmarch on 22 February 2024 | |
22 Feb 2024 | AP04 | Appointment of Wb Lettings Ltd as a secretary on 22 February 2024 | |
22 Feb 2024 | TM02 | Termination of appointment of Residential Managing Agents (Rma) Ltd as a secretary on 22 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Mr Christopher Green on 21 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 1 West Mills Yard Kennet Road Newbury RG14 5LP England to The Old Joinery Ayres Lane Burghclere Newbury RG20 9HG on 21 February 2024 | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 1 West Mills Yard Kennet Road Newbury RG14 5LP on 13 March 2019 | |
05 Feb 2019 | AP04 | Appointment of Residential Managing Agents (Rma) Ltd as a secretary on 31 January 2019 | |
05 Feb 2019 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
03 Sep 2018 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 3 September 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Regent Block Management Limited as a secretary on 3 September 2018 |