- Company Overview for 22 GLENEAGLE ROAD RTM COMPANY LTD (10836456)
- Filing history for 22 GLENEAGLE ROAD RTM COMPANY LTD (10836456)
- People for 22 GLENEAGLE ROAD RTM COMPANY LTD (10836456)
- More for 22 GLENEAGLE ROAD RTM COMPANY LTD (10836456)
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) |
---|---|---|---|
03 Sep 2024 | AA | Micro company accounts made up to 24 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 24 March 2023 | |
15 Nov 2022 | AA | Micro company accounts made up to 24 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
01 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 May 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
17 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 May 2021 | AP04 | Appointment of Red Rock Estate and Property Management Ltd as a secretary on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from Red Rock Estates and Management Red Rock House Oak Business Park Beaumont Clacton-on-Sea CO16 0AT England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 5 May 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Red Rock Estates and Management Red Rock House Oak Business Park Beaumont Clacton-on-Sea CO16 0AT on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 March 2021 | |
20 Feb 2021 | AA01 | Current accounting period shortened from 25 March 2021 to 24 March 2021 | |
09 Dec 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 25 March 2021 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
26 Feb 2020 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 26 February 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Feb 2020 | TM01 | Termination of appointment of Tara Jane Hobson as a director on 13 February 2020 | |
22 Jan 2020 | AP01 | Appointment of Paul Hodgkinson as a director on 22 January 2020 | |
05 Dec 2019 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Christopher Smith as a director on 3 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Giselle N/a Jimenez as a director on 3 May 2019 |