76 AVERY HILL ROAD RTM COMPANY LIMITED
Company number 08577969
- Company Overview for 76 AVERY HILL ROAD RTM COMPANY LIMITED (08577969)
- Filing history for 76 AVERY HILL ROAD RTM COMPANY LIMITED (08577969)
- People for 76 AVERY HILL ROAD RTM COMPANY LIMITED (08577969)
- More for 76 AVERY HILL ROAD RTM COMPANY LIMITED (08577969)
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) |
---|---|---|---|
05 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
19 Feb 2024 | AP01 | Appointment of Mr Michael Pratt as a director on 19 February 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
04 Jan 2023 | AP04 | Appointment of Jen as a secretary on 1 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 104 Station Road Dartford Kent DA1 3QG England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 4 January 2023 | |
16 Dec 2022 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to 104 Station Road Dartford Kent DA1 3QG on 16 December 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Feb 2022 | AP01 | Appointment of Shahed Kobboch as a director on 10 February 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of George Healey as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Rebecca Hallett as a director on 31 January 2022 | |
20 Oct 2021 | AP01 | Appointment of Conor O'mahoney as a director on 20 October 2021 | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 Feb 2021 | AA01 | Previous accounting period shortened from 1 January 2021 to 31 December 2020 | |
29 Jan 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 1 January 2021 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
26 Feb 2020 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 26 February 2020 | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |