THE OLD CHAPEL RTM COMPANY LIMITED
Company number 08353952
- Company Overview for THE OLD CHAPEL RTM COMPANY LIMITED (08353952)
- Filing history for THE OLD CHAPEL RTM COMPANY LIMITED (08353952)
- People for THE OLD CHAPEL RTM COMPANY LIMITED (08353952)
- More for THE OLD CHAPEL RTM COMPANY LIMITED (08353952)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
21 Feb 2024 | PSC01 | Notification of Anthony James Shepherd as a person with significant control on 18 February 2024 | |
20 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Nov 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 May 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
07 May 2020 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
12 Dec 2019 | AP01 | Appointment of Mr Anthony James Shepherd as a director on 10 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Adrian Dilenardo as a director on 11 December 2019 | |
12 Dec 2019 | TM02 | Termination of appointment of Adrian Dilenardo as a secretary on 11 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from , 1 Ron Lawton Crescent, Burley in Wharfedale, LS29 7st to St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL on 4 December 2019 | |
19 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AD01 | Registered office address changed from , 12 Bennett St Bennett Street, Liversedge, WF15 7ES, England to St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL on 21 December 2018 | |
21 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
13 Jun 2018 | AD01 | Registered office address changed from , Regent House 13-15 (Lentinsmith) Albert Street, Harrogate, North Yorkshire, HG1 1JX to St. Helens Farm Winterburn Lane Eshton Skipton North Yorkshire BD23 3QL on 13 June 2018 |