10 VICARAGE ROAD (ME2) RTM COMPANY LIMITED
Company number 09664324
- Company Overview for 10 VICARAGE ROAD (ME2) RTM COMPANY LIMITED (09664324)
- Filing history for 10 VICARAGE ROAD (ME2) RTM COMPANY LIMITED (09664324)
- People for 10 VICARAGE ROAD (ME2) RTM COMPANY LIMITED (09664324)
- More for 10 VICARAGE ROAD (ME2) RTM COMPANY LIMITED (09664324)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
22 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Jan 2023 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 30 January 2023 | |
31 Jan 2023 | AP04 | Appointment of Michael Parkes Chartered Surveyors as a secretary on 31 January 2023 | |
30 Jan 2023 | CH04 | Secretary's details changed for Michael Parkes Chartered Surveyors on 30 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Nilesh Nagar on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Lynda Patricia Metcalfe on 26 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 10 Vicarage Road Strood Rochester ME2 4DG England to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 25 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 10 Vicarage Road Strood Rochester ME2 4DG on 24 January 2023 | |
13 Jan 2023 | CH04 | Secretary's details changed for Prime Management (Ps) Limited on 1 January 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
21 Jan 2021 | AP01 | Appointment of Andrea Quinn as a director on 21 January 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
23 Apr 2020 | AP01 | Appointment of Mark Reynolds as a director on 23 April 2020 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
23 Jan 2019 | TM01 | Termination of appointment of Barbara Eugenie Reynolds as a director on 23 January 2019 | |
21 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 April 2018 |