- Company Overview for ORDNANCE HOUSE RTM COMPANY LTD (09895576)
- Filing history for ORDNANCE HOUSE RTM COMPANY LTD (09895576)
- People for ORDNANCE HOUSE RTM COMPANY LTD (09895576)
- More for ORDNANCE HOUSE RTM COMPANY LTD (09895576)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
20 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Feb 2024 | CH01 | Director's details changed for Arthur Pritchett on 1 December 2023 | |
13 Feb 2024 | CH01 | Director's details changed for Allan Maher on 1 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
30 Nov 2023 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 30 November 2023 | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
19 Dec 2022 | CH01 | Director's details changed for Allan Maher on 19 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 19 December 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Arthur Pritchett on 19 December 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on 16 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
19 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | AP03 | Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 12 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Arthur Pritchett on 13 August 2018 |