- Company Overview for RIGGINDALE RTM COMPANY LTD (08410237)
- Filing history for RIGGINDALE RTM COMPANY LTD (08410237)
- People for RIGGINDALE RTM COMPANY LTD (08410237)
- More for RIGGINDALE RTM COMPANY LTD (08410237)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Sep 2023 | AP01 | Appointment of Ms Danielle Leigh Larah Emmons as a director on 19 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 19 September 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Brunno Fiesco Proano as a director on 19 September 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Jul 2022 | AP01 | Appointment of Patrick Martin as a director on 18 July 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Vera Dorothea Beckley-Hoelscher as a director on 15 June 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
01 Dec 2020 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from The Garden House Burnt Oak Road Crowborough East Sussex TN6 3SD to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 1 December 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Gavin Ross Brandie as a director on 10 November 2020 | |
09 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
03 Nov 2020 | PSC07 | Cessation of Rupert Stephen Godden as a person with significant control on 17 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Mrs Vera Dorothea Beckley-Hoelscher as a director on 17 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Rupert Stephen Godden as a director on 17 October 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 1 Fullers Hill Westerham Kent TN16 1AF to The Garden House Burnt Oak Road Crowborough East Sussex TN6 3SD on 2 November 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Samuel Joseph Smith as a director on 14 July 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |