- Company Overview for PEBBLE COURT RTM COMPANY LIMITED (10244480)
- Filing history for PEBBLE COURT RTM COMPANY LIMITED (10244480)
- People for PEBBLE COURT RTM COMPANY LIMITED (10244480)
- More for PEBBLE COURT RTM COMPANY LIMITED (10244480)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
13 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Timothy Nuttall on 1 August 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Timothy Nuttall on 1 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
01 Aug 2023 | CH01 | Director's details changed for Mr Ben Plows on 1 August 2023 | |
01 Aug 2023 | PSC07 | Cessation of Benjamin Alberts as a person with significant control on 15 July 2023 | |
31 Jan 2023 | AD02 | Register inspection address has been changed to 1 Blatchington Road Hove East Sussex BN3 3YP | |
31 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2022 | AD01 | Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ United Kingdom to 1 Blatchington Road Hove East Sussex BN3 3YP on 12 October 2022 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
22 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
17 Sep 2019 | TM01 | Termination of appointment of Benjamin Alberts as a director on 29 May 2019 | |
17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2019 | AD01 | Registered office address changed from Pebble Court 16 Bourne Street Eastbourne BN21 3EQ England to Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ on 16 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
16 Sep 2019 | CH01 | Director's details changed for Mr Timothy Nuttall on 20 February 2018 |