CRESTBROOK PLACE RTM COMPANY LIMITED
Company number 08642318
- Company Overview for CRESTBROOK PLACE RTM COMPANY LIMITED (08642318)
- Filing history for CRESTBROOK PLACE RTM COMPANY LIMITED (08642318)
- People for CRESTBROOK PLACE RTM COMPANY LIMITED (08642318)
- More for CRESTBROOK PLACE RTM COMPANY LIMITED (08642318)
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) |
---|---|---|---|
06 Jun 2018 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Aug 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr David Lewis as a director on 18 September 2015 | |
24 Aug 2015 | AR01 | Annual return made up to 8 August 2015 no member list | |
24 Aug 2015 | TM01 | Termination of appointment of Charlotte Greaves as a director on 3 March 2015 | |
14 Jan 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 8 August 2014 no member list | |
16 Oct 2013 | TM01 | Termination of appointment of Peter Lambrou as a director | |
08 Aug 2013 | NEWINC | Incorporation |