86-108 HUGHENDEN ROAD RTM COMPANY LIMITED
Company number 10059953
- Company Overview for 86-108 HUGHENDEN ROAD RTM COMPANY LIMITED (10059953)
- Filing history for 86-108 HUGHENDEN ROAD RTM COMPANY LIMITED (10059953)
- People for 86-108 HUGHENDEN ROAD RTM COMPANY LIMITED (10059953)
- More for 86-108 HUGHENDEN ROAD RTM COMPANY LIMITED (10059953)
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) |
---|---|---|---|
30 Dec 2024 | AA01 | Current accounting period extended from 31 March 2025 to 24 June 2025 | |
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Dec 2024 | AD01 | Registered office address changed from 28 Rowan Close St. Albans AL4 0st England to Unit 23, Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS on 30 December 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
14 Sep 2020 | PSC01 | Notification of Lucy Elaine Lawrence as a person with significant control on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Neil Dunbar as a person with significant control on 12 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Lucy Elaine Taylor on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Neil Dunbar as a director on 12 September 2020 | |
28 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Mar 2020 | TM01 | Termination of appointment of Christopher Taylor as a director on 31 January 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
21 Mar 2020 | PSC01 | Notification of Neil Dunbar as a person with significant control on 31 January 2020 | |
19 Mar 2020 | PSC07 | Cessation of Christopher Taylor as a person with significant control on 31 January 2020 | |
08 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 May 2019 | AD01 | Registered office address changed from 332 the Ridgeway St. Albans Hertfordshire AL4 9RJ to 28 Rowan Close St. Albans AL4 0st on 4 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
13 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |