23 BELGRAVE ROAD (COLWYN BAY) RTM COMPANY LIMITED
Company number 10892803
- Company Overview for 23 BELGRAVE ROAD (COLWYN BAY) RTM COMPANY LIMITED (10892803)
- Filing history for 23 BELGRAVE ROAD (COLWYN BAY) RTM COMPANY LIMITED (10892803)
- People for 23 BELGRAVE ROAD (COLWYN BAY) RTM COMPANY LIMITED (10892803)
- More for 23 BELGRAVE ROAD (COLWYN BAY) RTM COMPANY LIMITED (10892803)
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) |
---|---|---|---|
27 Jan 2025 | AA01 | Current accounting period shortened from 31 August 2025 to 31 March 2025 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
29 Jul 2022 | AD01 | Registered office address changed from 31 Bell Lane London NW4 2BP England to 78 Parkhill Road London NW3 2YT on 29 July 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Mr Samuel Appafram as a director on 4 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
21 Jun 2021 | PSC04 | Change of details for Mr Simon Solomon as a person with significant control on 21 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 31 Bell Lane London NW4 2BP England to 31 Bell Lane London NW4 2BP on 21 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Amanda Charlotte Minchin as a director on 21 June 2021 | |
21 Jun 2021 | PSC07 | Cessation of Fawm Property Limited as a person with significant control on 21 June 2021 | |
18 May 2021 | AD01 | Registered office address changed from Barn Ridge Coopers Hill Road South Nutfield Redhill RH1 5PD England to 31 Bell Lane London NW4 2BP on 18 May 2021 | |
10 Mar 2021 | PSC01 | Notification of Simon Solomon as a person with significant control on 12 February 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Simon Jacob Solomon as a director on 12 February 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Wayne Edward Gustafson as a director on 12 February 2021 | |
09 Mar 2021 | PSC07 | Cessation of Wayne Edward Gustafson as a person with significant control on 12 February 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 |