10 ALVINGTON CRESCENT RTM COMPANY LIMITED
Company number 08811187
- Company Overview for 10 ALVINGTON CRESCENT RTM COMPANY LIMITED (08811187)
- Filing history for 10 ALVINGTON CRESCENT RTM COMPANY LIMITED (08811187)
- People for 10 ALVINGTON CRESCENT RTM COMPANY LIMITED (08811187)
- More for 10 ALVINGTON CRESCENT RTM COMPANY LIMITED (08811187)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
29 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 30 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 74 Fletching Road London E5 9QR on 7 October 2020 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Sep 2020 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 25 September 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
08 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
08 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 8 June 2018 | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
21 Dec 2017 | AP01 | Appointment of Mrs Amy Louisa Ma as a director on 7 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Agnes Florence Isabelle Gautier as a director on 6 December 2017 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |