- Company Overview for WALTHAM COURT RTM COMPANY LIMITED (08534270)
- Filing history for WALTHAM COURT RTM COMPANY LIMITED (08534270)
- People for WALTHAM COURT RTM COMPANY LIMITED (08534270)
- More for WALTHAM COURT RTM COMPANY LIMITED (08534270)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
02 Nov 2023 | AD01 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023 | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
18 May 2020 | CH04 | Secretary's details changed for East Block Management Limited on 17 May 2020 | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 4 June 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Carly Rose Roberts as a director on 15 February 2019 | |
30 Oct 2018 | CH04 | Secretary's details changed for Sapphire Property Management Ltd on 26 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU to 60 Caelum Drive Colchester CO2 8FP on 29 October 2018 | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 17 May 2017 with no updates | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2016 | TM01 | Termination of appointment of Michael Andrew Greig as a director on 1 July 2016 |