WRENWOOD COURT RTM COMPANY LIMITED
Company number 10597199
- Company Overview for WRENWOOD COURT RTM COMPANY LIMITED (10597199)
- Filing history for WRENWOOD COURT RTM COMPANY LIMITED (10597199)
- People for WRENWOOD COURT RTM COMPANY LIMITED (10597199)
- More for WRENWOOD COURT RTM COMPANY LIMITED (10597199)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
24 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
07 May 2024 | TM01 | Termination of appointment of Philippa Bruce as a director on 29 April 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
06 Apr 2022 | AP01 | Appointment of Gemma Yen-Che Chang as a director on 30 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Julie Daniels as a director on 28 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Philippa Bruce as a director on 25 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Shriya Shah as a director on 24 March 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Jacqueline Gail Nelson as a director on 3 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of William Harold Payne as a director on 3 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
15 Nov 2021 | TM01 | Termination of appointment of Philip Andrew Atkin as a director on 11 November 2021 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from 45 Park Road Gloucester GL1 1LP England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 18 February 2021 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 45 Park Road Gloucester GL1 1LP on 28 November 2019 | |
28 Nov 2019 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 45 Park Road Gloucester GL1 1LP England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 28 November 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates |