- Company Overview for CLGS RTM COMPANY LIMITED (10865870)
- Filing history for CLGS RTM COMPANY LIMITED (10865870)
- People for CLGS RTM COMPANY LIMITED (10865870)
- Registers for CLGS RTM COMPANY LIMITED (10865870)
- More for CLGS RTM COMPANY LIMITED (10865870)
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) |
---|---|---|---|
14 Feb 2025 | TM02 | Termination of appointment of Kjc Property Consultants Ltd as a secretary on 1 February 2025 | |
15 Nov 2024 | TM01 | Termination of appointment of Mohamed Waheed Saleem as a director on 15 November 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from Waterloo House Waterloo Street Birmingham B2 5TB England to 4 Station Court Girton Road Cannock Staffs WS11 0EJ on 1 November 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Bharat Chauhan as a director on 1 November 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Nilesh Ishverbhai Patel as a director on 16 October 2024 | |
27 Aug 2024 | TM02 | Termination of appointment of Martin Connop as a secretary on 27 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Martin Connop as a director on 27 August 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom to Waterloo House Waterloo Street Birmingham B2 5TB on 11 December 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Manjit Singh Virdi as a director on 26 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Mar 2022 | TM01 | Termination of appointment of Kenneth Wilson as a director on 1 March 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
15 Apr 2021 | TM01 | Termination of appointment of Anthony Dunn as a director on 15 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW on 15 April 2021 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Kjc Property the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN England to 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW on 1 October 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 |