- Company Overview for RYKNILD RTM COMPANY LTD (08488916)
- Filing history for RYKNILD RTM COMPANY LTD (08488916)
- People for RYKNILD RTM COMPANY LTD (08488916)
- More for RYKNILD RTM COMPANY LTD (08488916)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Oct 2022 | TM02 | Termination of appointment of Principle Estate Services Limited as a secretary on 30 September 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 12 October 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
01 Apr 2022 | AP01 | Appointment of Mr Frank Roger Benton as a director on 1 April 2022 | |
31 Mar 2022 | AP01 | Appointment of Ms Daphne June Lane as a director on 31 March 2022 | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Sep 2021 | AP04 | Appointment of Principle Estate Services Limited as a secretary on 14 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
31 Dec 2020 | TM02 | Termination of appointment of Christine Diane Pett as a secretary on 31 October 2020 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Nov 2020 | AP01 | Appointment of Mr Michael John Gaitskell as a director on 18 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Frank Roger Benton as a director on 18 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of John Brian Carter as a director on 18 November 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 1 September 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 20 February 2019 | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates |