- Company Overview for HARVEY HALL RTM COMPANY LIMITED (09046866)
- Filing history for HARVEY HALL RTM COMPANY LIMITED (09046866)
- People for HARVEY HALL RTM COMPANY LIMITED (09046866)
- More for HARVEY HALL RTM COMPANY LIMITED (09046866)
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 2024 | AP01 | Appointment of Mr Wesley Thomas Joseph Aiken as a director on 6 June 2024 | |
19 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
18 May 2024 | AP04 | Appointment of Lk Property Professionals Ltd as a secretary on 1 May 2024 | |
18 May 2024 | AD01 | Registered office address changed from Andrew & Co - Block Management 30 High Street Cheriton Folkestone CT19 4ET England to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on 18 May 2024 | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
08 Sep 2022 | AP01 | Appointment of Mr Francois Endre Pierre Mezei as a director on 7 September 2022 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
04 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
04 Feb 2022 | TM01 | Termination of appointment of Trevor Smith as a director on 31 January 2022 | |
04 Feb 2022 | PSC07 | Cessation of Trevor William Steven Smith as a person with significant control on 7 January 2022 | |
04 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
22 May 2020 | AD01 | Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR England to Andrew & Co - Block Management 30 High Street Cheriton Folkestone CT19 4ET on 22 May 2020 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Trevor Smith on 3 September 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
14 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
17 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 |