- Company Overview for GRANGE WOOD RTM COMPANY LTD (09163615)
- Filing history for GRANGE WOOD RTM COMPANY LTD (09163615)
- People for GRANGE WOOD RTM COMPANY LTD (09163615)
- More for GRANGE WOOD RTM COMPANY LTD (09163615)
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) |
---|---|---|---|
12 Dec 2024 | AA | Accounts for a dormant company made up to 25 March 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
13 Apr 2023 | AP01 | Appointment of Miss Kate Elizabeth Forster as a director on 13 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Jason Ho Chun Tsang as a director on 12 April 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Catrina Stevens Stevens as a director on 11 February 2023 | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 25 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
13 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 25 March 2021 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from Beckenham and Bromley Property Management Ltd 27 Seven Acres New Ash Green Longfield DA3 8RN England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 23 June 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Beckenham and Bromley Property Management Ltd 27 Seven Acres New Ash Green Longfield DA3 8RN on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021 | |
18 Feb 2021 | AA01 | Current accounting period shortened from 26 March 2021 to 25 March 2021 | |
30 Jan 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 26 March 2021 | |
09 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
24 Apr 2020 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 24 April 2020 | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Mar 2020 | TM01 | Termination of appointment of Stacy Griffiths as a director on 23 March 2020 | |
05 Dec 2019 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates |