78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD
Company number 10859209
- Company Overview for 78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD (10859209)
- Filing history for 78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD (10859209)
- People for 78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD (10859209)
- More for 78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD (10859209)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Nov 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 December 2017 | |
09 Nov 2017 | PSC07 | Cessation of David Alan Shaw as a person with significant control on 7 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of David Alan Shaw as a director on 7 November 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Cheryl N/a Pearce on 6 September 2017 | |
13 Aug 2017 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 13 August 2017 | |
13 Aug 2017 | TM01 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 13 August 2017 | |
13 Aug 2017 | AD01 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12 Moorfield Road Alcester Warwickshire B49 5DA on 13 August 2017 | |
11 Jul 2017 | AP02 | Appointment of Rtm Secretarial Ltd as a director | |
11 Jul 2017 | AP02 | Appointment of Rtm Nominees Directors Ltd as a director | |
11 Jul 2017 | AP03 | Appointment of Phillip Pearce as a secretary |