120 FOURTH AVENUE RTM COMPANY LIMITED
Company number 08986725
- Company Overview for 120 FOURTH AVENUE RTM COMPANY LIMITED (08986725)
- Filing history for 120 FOURTH AVENUE RTM COMPANY LIMITED (08986725)
- People for 120 FOURTH AVENUE RTM COMPANY LIMITED (08986725)
- More for 120 FOURTH AVENUE RTM COMPANY LIMITED (08986725)
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) |
---|---|---|---|
19 Nov 2024 | AD01 | Registered office address changed from 20 Hastings Way Rickmansworth Hertfordshire WD3 3SG England to 22 Boxted Road 22 Boxted Road Hemel Hempstead HP1 2QH on 19 November 2024 | |
09 Jul 2024 | AA | Micro company accounts made up to 24 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
27 Jan 2024 | AA | Micro company accounts made up to 24 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 24 March 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
10 May 2022 | PSC04 | Change of details for Mr Jason Mcgarr as a person with significant control on 9 May 2022 | |
09 May 2022 | PSC04 | Change of details for Mr Leslie Alaric Thomas as a person with significant control on 9 May 2022 | |
09 May 2022 | PSC04 | Change of details for Mr Jason Mcgarr as a person with significant control on 9 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Leslie Alaric Thomas as a person with significant control on 5 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Jason Mcgarr as a person with significant control on 5 May 2022 | |
04 May 2022 | PSC01 | Notification of Leslie Thomas as a person with significant control on 4 May 2022 | |
04 May 2022 | PSC01 | Notification of Jason Mcgarr as a person with significant control on 4 May 2022 | |
03 May 2022 | PSC07 | Cessation of Stella N/a Russell as a person with significant control on 3 May 2022 | |
03 May 2022 | PSC07 | Cessation of Carol N/a Gower as a person with significant control on 3 May 2022 | |
03 May 2022 | PSC07 | Cessation of Barbara N/a Dickey as a person with significant control on 3 May 2022 | |
03 May 2022 | PSC07 | Cessation of Stephen N/a Cowin as a person with significant control on 3 May 2022 | |
04 Apr 2022 | PSC07 | Cessation of Christine N/a Cowin as a person with significant control on 31 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Leslie Alaric Thomas as a director on 31 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Jason Mcgarr as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Stephen Cowin as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christine Cowin as a director on 31 March 2022 | |
04 Apr 2022 | TM02 | Termination of appointment of Stephen Cowin as a secretary on 31 March 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 20 Hastings Way Rickmansworth Hertfordshire WD3 3SG on 24 February 2022 |