- Company Overview for CHAMBERS COURT RTM COMPANY LTD (10603477)
- Filing history for CHAMBERS COURT RTM COMPANY LTD (10603477)
- People for CHAMBERS COURT RTM COMPANY LTD (10603477)
- More for CHAMBERS COURT RTM COMPANY LTD (10603477)
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) |
---|---|---|---|
15 Apr 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
31 Jan 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 January 2019 | |
22 Nov 2018 | AP01 | Appointment of Mr Peter James Newman as a director on 10 November 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
11 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
24 Oct 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
11 Aug 2017 | AP04 | Appointment of Urban Owners Limited as a secretary on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Flat 9, Chambers Court, 32 Station Road Barnet EN5 1PL England to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 11 August 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Northacre Well Road Potters Bar Hertfordshire EN6 4BP England to Flat 9, Chambers Court, 32 Station Road Barnet EN5 1PL on 6 March 2017 | |
06 Feb 2017 | NEWINC |
Incorporation
|