51 CHIPPENHAM ROAD RTM COMPANY LIMITED
Company number 09461937
- Company Overview for 51 CHIPPENHAM ROAD RTM COMPANY LIMITED (09461937)
- Filing history for 51 CHIPPENHAM ROAD RTM COMPANY LIMITED (09461937)
- People for 51 CHIPPENHAM ROAD RTM COMPANY LIMITED (09461937)
- More for 51 CHIPPENHAM ROAD RTM COMPANY LIMITED (09461937)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
04 Jan 2023 | TM01 | Termination of appointment of Glory Focus Limited as a director on 22 December 2022 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Alessandra Katerina Ruth Froelich as a director on 18 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
11 Mar 2022 | TM01 | Termination of appointment of Andrea Rebusco as a director on 12 August 2021 | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
15 Oct 2021 | AP01 | Appointment of Miss Nina Arif as a director on 3 September 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Yexi Tran as a director on 3 September 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
01 Mar 2021 | CH02 | Director's details changed for Glory Focus Limited on 26 February 2021 | |
01 Mar 2021 | CH02 | Director's details changed for Glory Focus Limited on 26 February 2021 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Andrea Rebusco on 13 September 2017 | |
11 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 July 2017 |