ST PAUL'S COURT (20-35) RTM COMPANY LIMITED
Company number 10016242
- Company Overview for ST PAUL'S COURT (20-35) RTM COMPANY LIMITED (10016242)
- Filing history for ST PAUL'S COURT (20-35) RTM COMPANY LIMITED (10016242)
- People for ST PAUL'S COURT (20-35) RTM COMPANY LIMITED (10016242)
- More for ST PAUL'S COURT (20-35) RTM COMPANY LIMITED (10016242)
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) |
---|---|---|---|
29 May 2024 | TM01 | Termination of appointment of Peter John Palmer as a director on 28 May 2024 | |
10 May 2024 | AP01 | Appointment of Mr Peter John Palmer as a director on 5 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Sheila Katherine Nash as a director on 16 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jul 2018 | AP04 | Appointment of Dmg Property Management Limited as a secretary on 13 July 2018 | |
16 Mar 2018 | AP01 | Appointment of Mrs Gillian Irene Nibbs as a director on 14 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Janet Mary Hadley as a director on 14 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
15 Dec 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 May 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
17 Oct 2017 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 17 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Suite 7 Aspect House Pattenden Lane Marden Tonbridge TN12 9QJ on 17 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 12 October 2017 | |
11 Oct 2017 | CH04 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 |