BRINDLEY HOUSE RTM COMPANY LIMITED
Company number 09536670
- Company Overview for BRINDLEY HOUSE RTM COMPANY LIMITED (09536670)
- Filing history for BRINDLEY HOUSE RTM COMPANY LIMITED (09536670)
- People for BRINDLEY HOUSE RTM COMPANY LIMITED (09536670)
- More for BRINDLEY HOUSE RTM COMPANY LIMITED (09536670)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
06 Jan 2023 | CH01 | Director's details changed for Ms Michelle Henry on 26 June 2022 | |
05 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Julian Bryant as a director on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Philip John Williams as a director on 22 October 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mrs Katherine Mary Illingworth on 28 May 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Ms Hana Imaan on 28 May 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mrs Katherine Mary Illingworth on 28 May 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Ms Michelle Henry on 28 May 2021 | |
25 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
22 Apr 2020 | TM02 | Termination of appointment of Centrick Limited as a secretary on 15 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
17 Apr 2020 | AP04 | Appointment of Centrick Limited as a secretary on 15 April 2020 | |
17 Apr 2020 | AP03 | Appointment of Centrick Limited as a secretary on 15 April 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ to 19 Highfield Road Edgbaston Birmingham B15 3BH on 27 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Sarah Phillippa Rennie as a director on 5 November 2019 | |
26 Feb 2020 | TM02 | Termination of appointment of Wolfs Block Management Limited as a secretary on 1 January 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
17 Feb 2019 | AP01 | Appointment of Mrs Katherine Mary Illingworth as a director on 18 January 2019 |