- Company Overview for REDWOOD HOUSE RTM COMPANY LIMITED (09837142)
- Filing history for REDWOOD HOUSE RTM COMPANY LIMITED (09837142)
- People for REDWOOD HOUSE RTM COMPANY LIMITED (09837142)
- More for REDWOOD HOUSE RTM COMPANY LIMITED (09837142)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
24 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
23 Oct 2023 | AP01 | Appointment of Mrs Lisa Jane Elliot as a director on 23 October 2023 | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Select Retirement Service the Colony Hq Altrincham Road Wilmslow SK9 4LY on 22 September 2022 | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
09 Apr 2021 | TM01 | Termination of appointment of Lisa Jane Elliot as a director on 8 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mrs Lisa Jane Elliot as a director on 8 April 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Jonathan James Earnshaw on 1 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from The Colony Hq Altrincham Road Wilmslow Cheshire SK9 4LY England to The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from The Colony Hq the Colony Altrincham Wilmslow Cheshire SK9 4LY England to The Colony Hq Altrincham Road Wilmslow Cheshire SK9 4LY on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Jonathan Earnshaw on 1 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Graham Alfred Rawding as a director on 3 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Jonathan Earnshaw as a director on 1 August 2020 | |
03 Aug 2020 | TM02 | Termination of appointment of Jonathan Earnshaw as a secretary on 31 July 2020 | |
28 Jul 2020 | AP03 | Appointment of Mr Jonathan Earnshaw as a secretary on 28 July 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Downs Court, 29 the Downs Altrincham Greater Manchester WA14 2QD England to The Colony Hq the Colony Altrincham Wilmslow Cheshire SK9 4LY on 21 April 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 |