- 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) |
---|---|---|---|
13 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
13 Feb 2025 | AD01 | Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 13 February 2025 | |
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 |