COURTENAY MANOR RTM COMPANY LIMITED
Company number 10771173
- Company Overview for COURTENAY MANOR RTM COMPANY LIMITED (10771173)
- Filing history for COURTENAY MANOR RTM COMPANY LIMITED (10771173)
- People for COURTENAY MANOR RTM COMPANY LIMITED (10771173)
- More for COURTENAY MANOR RTM COMPANY LIMITED (10771173)
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 Jul 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 12 Courtenay Manor Grafton Road Torquay TQ1 1UN England to 184 Union Street Torquay TQ2 5QP on 7 July 2023 | |
07 Jul 2023 | AP04 | Appointment of Carrick Johnson Management Services Limited as a secretary on 3 July 2023 | |
07 Jul 2023 | TM02 | Termination of appointment of Roger Martin Smith as a secretary on 3 July 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
15 Apr 2023 | AP03 | Appointment of Mr Roger Martin Smith as a secretary on 5 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Michael George Winwood as a director on 30 March 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 8 Wroxall Grange 8 Wroxall Grange Grafton Road Torquay TQ1 1UL United Kingdom to 12 Courtenay Manor Grafton Road Torquay TQ1 1UN on 13 April 2023 | |
13 Apr 2023 | TM02 | Termination of appointment of Michael George Winwood as a secretary on 30 March 2023 | |
14 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mr Michael George Winwood on 17 January 2022 | |
31 Aug 2022 | CH03 | Secretary's details changed for Mr Michael George Winwood on 17 January 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
18 Jan 2022 | AD01 | Registered office address changed from C/O 12 Wroxall Grange Grafton Road Torquay Devon TQ1 1UL United Kingdom to 8 Wroxall Grange 8 Wroxall Grange Grafton Road Torquay TQ1 1UL on 18 January 2022 | |
03 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
06 Sep 2021 | AP01 | Appointment of Ms Barbara Edith Gregory as a director on 6 September 2021 | |
28 Aug 2021 | TM01 | Termination of appointment of Robert John Penfold as a director on 25 August 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
26 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2021 | TM01 | Termination of appointment of Barbara Edith Gregory as a director on 31 January 2021 | |
21 Feb 2021 | PSC07 | Cessation of Barbara Edith Gregory as a person with significant control on 31 January 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mrs Barbara Edith Gregory as a person with significant control on 1 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from C/O 12 Wroxall Grange C/O 12, Wroxall Grange Grafton Road Torquay Devon TQ1 1UL United Kingdom to C/O 12 Wroxall Grange Grafton Road Torquay Devon TQ1 1UL on 26 August 2020 |