STONEHILL COURT (CHINGFORD) RTM COMPANY LIMITED
Company number 08762477
- Company Overview for STONEHILL COURT (CHINGFORD) RTM COMPANY LIMITED (08762477)
- Filing history for STONEHILL COURT (CHINGFORD) RTM COMPANY LIMITED (08762477)
- People for STONEHILL COURT (CHINGFORD) RTM COMPANY LIMITED (08762477)
- More for STONEHILL COURT (CHINGFORD) RTM COMPANY LIMITED (08762477)
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) |
---|---|---|---|
15 Nov 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
20 May 2021 | AP01 | Appointment of Katie Kember as a director on 20 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Stephen Andrew Wiles as a director on 20 May 2021 | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 24 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
08 Oct 2020 | AP01 | Appointment of Stephen Wiles as a director on 8 October 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 7 July 2020 | |
03 Dec 2019 | TM01 | Termination of appointment of Steven Alan Millbank as a director on 3 December 2019 | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
14 Nov 2019 | TM01 | Termination of appointment of Kelly Day as a director on 14 November 2019 | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 24 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
25 Jan 2018 | AP01 | Appointment of Mrs Kelly Day as a director on 25 January 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 21 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 24 March 2017 | |
23 Jul 2017 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 20 July 2017 |