- Company Overview for 2 MONTEM ROAD RTM COMPANY LIMITED (09136317)
- Filing history for 2 MONTEM ROAD RTM COMPANY LIMITED (09136317)
- People for 2 MONTEM ROAD RTM COMPANY LIMITED (09136317)
- More for 2 MONTEM ROAD RTM COMPANY LIMITED (09136317)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
31 Jan 2024 | CH04 | Secretary's details changed for Vestra Property Management Limited on 31 January 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
04 May 2022 | CH01 | Director's details changed for Mr James Langford on 4 May 2022 | |
04 May 2022 | CH01 | Director's details changed for Mrs Hilary Ann Daker on 4 May 2022 | |
04 May 2022 | CH01 | Director's details changed for Colin David Daker on 4 May 2022 | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 21 March 2022 | |
30 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
01 Apr 2021 | AP04 | Appointment of Vestra Property Management Limited as a secretary on 27 November 2020 | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Vestra Property Management PO Box 6423 Essex SS14 0QJ on 7 December 2020 | |
27 Nov 2020 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 26 November 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
21 Jan 2020 | AP01 | Appointment of Miss Alice Watt as a director on 14 January 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
07 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
07 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 7 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 |