- Company Overview for 42 CASTELNAU RTM COMPANY LIMITED (09159489)
- Filing history for 42 CASTELNAU RTM COMPANY LIMITED (09159489)
- People for 42 CASTELNAU RTM COMPANY LIMITED (09159489)
- More for 42 CASTELNAU RTM COMPANY LIMITED (09159489)
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) |
---|---|---|---|
17 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
13 Jun 2022 | TM01 | Termination of appointment of Ian Robert Condron as a director on 6 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Chantal Melvina Condron as a director on 6 June 2022 | |
13 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
11 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Jun 2021 | AP01 | Appointment of Mr Tiernan Ted Mannix as a director on 9 June 2021 | |
21 Sep 2020 | AP01 | Appointment of Mrs Elaine Marie Mannix as a director on 1 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 114 Tennyson Rd 114 Tennyson Road London NW6 7SB England to Flat 1, 42 Castelnau 42 Castelnau Barnes SW13 9RU on 21 September 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
20 Aug 2020 | AP01 | Appointment of Mr Ian Robert Condron as a director on 20 August 2020 | |
22 May 2020 | AP03 | Appointment of Mr Colum Mannix as a secretary on 14 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Colum Dennis Mannix as a director on 14 May 2020 | |
16 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 May 2020 | TM01 | Termination of appointment of Gillian Margaret Sharp as a director on 9 May 2020 | |
09 May 2020 | TM02 | Termination of appointment of Gillian Margaret Sharp as a secretary on 9 May 2020 | |
03 May 2020 | AP01 |
Appointment of Ms Chantal Melvina Condron as a director on 1 May 2020
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
10 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
02 Dec 2018 | AD01 | Registered office address changed from Little Scarletts 19 Yewhurst Close Wargrave Road Twyford Berkshire RG10 9PW to 114 Tennyson Rd 114 Tennyson Road London NW6 7SB on 2 December 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Mary Olivia Woods as a director on 31 August 2018 |