OLD MILL COURT RTM COMPANY LIMITED
Company number 10300078
- Company Overview for OLD MILL COURT RTM COMPANY LIMITED (10300078)
- Filing history for OLD MILL COURT RTM COMPANY LIMITED (10300078)
- People for OLD MILL COURT RTM COMPANY LIMITED (10300078)
- More for OLD MILL COURT RTM COMPANY LIMITED (10300078)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
25 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
01 Aug 2023 | AD01 | Registered office address changed from Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 86-90 Paul Street London EC2A 4NE on 1 August 2023 | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
13 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2020 | AA | Micro company accounts made up to 31 July 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
05 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
25 May 2019 | TM01 | Termination of appointment of Barbara Ann Pearce as a director on 24 May 2019 | |
24 Apr 2019 | AP01 | Appointment of Mrs Jacqueline Kathryn Hardie as a director on 24 April 2019 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA England to Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL on 18 January 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG England to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
17 Feb 2017 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG on 17 February 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 13 February 2017 | |
28 Jul 2016 | NEWINC | Incorporation |