ADMIRALS LODGE (RM1) RTM COMPANY LIMITED
Company number 11028626
- Company Overview for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
- Filing history for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
- People for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
- More for ADMIRALS LODGE (RM1) RTM COMPANY LIMITED (11028626)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
10 Sep 2024 | AP01 | Appointment of Mr Michael King as a director on 10 September 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Michael Hughes as a director on 18 August 2024 | |
28 Jun 2024 | AP03 | Appointment of Mr Peter Gunby as a secretary on 24 June 2024 | |
28 Jun 2024 | TM02 | Termination of appointment of Orchard Block Management Services Limited as a secretary on 23 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 118/120 Cranbrook Road Ilford IG1 4LZ on 28 June 2024 | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
20 Oct 2023 | AP01 | Appointment of Mrs Diane Claire Greig as a director on 20 October 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Raymond Walter William Ford as a director on 18 April 2023 | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
26 May 2022 | AP01 | Appointment of Mr Raymond Walter William Ford as a director on 25 May 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
20 Oct 2021 | TM01 | Termination of appointment of John Vincent Leach as a director on 14 October 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
18 Mar 2019 | CH01 | Director's details changed for John Vincent Leach on 15 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Duncan Roger Greig as a director on 5 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mrs Joan Valerie Tresadern as a director on 12 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 15 March 2019 | |
15 Mar 2019 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 4 March 2019 |