- Company Overview for 68 LONDON ROAD RTM COMPANY (08566755)
- Filing history for 68 LONDON ROAD RTM COMPANY (08566755)
- People for 68 LONDON ROAD RTM COMPANY (08566755)
- More for 68 LONDON ROAD RTM COMPANY (08566755)
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 | AA | Micro company accounts made up to 31 December 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
09 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Monique Cynthia Brown as a director on 17 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Miss Veronica Senior as a director on 17 July 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
24 Sep 2021 | TM01 | Termination of appointment of Gillian Hitchcock as a director on 24 September 2021 | |
31 Aug 2021 | AP01 | Appointment of Miss Monique Brown as a director on 31 August 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Ritwik Arik Roy as a director on 9 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
08 Oct 2018 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 1 July 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Christopher John Gardner as a secretary on 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
11 Apr 2018 | TM01 | Termination of appointment of Emily Elizabeth Corcoran as a director on 11 April 2018 | |
01 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Stephen Ernest Urlich as a director on 8 November 2017 |