47 CALLCOTT ROAD RTM COMPANY LIMITED
Company number 10515256
- Company Overview for 47 CALLCOTT ROAD RTM COMPANY LIMITED (10515256)
- Filing history for 47 CALLCOTT ROAD RTM COMPANY LIMITED (10515256)
- People for 47 CALLCOTT ROAD RTM COMPANY LIMITED (10515256)
- More for 47 CALLCOTT ROAD RTM COMPANY LIMITED (10515256)
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) |
---|---|---|---|
12 Feb 2025 | AA | Accounts for a dormant company made up to 23 June 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 23 June 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
10 Feb 2023 | AA | Accounts for a dormant company made up to 23 June 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
08 Dec 2022 | AD01 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 23 June 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
17 Aug 2021 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 14 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 17 August 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 23 June 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 23 June 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 23 June 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
11 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018 | |
11 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 23 June 2017 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 23 June 2017 | |
07 Dec 2016 | NEWINC | Incorporation |