- Company Overview for JEROME COURT RTM COMPANY LIMITED (11160421)
- Filing history for JEROME COURT RTM COMPANY LIMITED (11160421)
- People for JEROME COURT RTM COMPANY LIMITED (11160421)
- More for JEROME COURT RTM COMPANY LIMITED (11160421)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
10 Feb 2025 | CH01 | Director's details changed for Lesley Wix on 18 January 2025 | |
10 Feb 2025 | AP04 | Appointment of Premier Property Management and Maintenance as a secretary on 18 January 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from 34 Jerome Court Langham Green Sutton Coldfield B74 3PS England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 10 February 2025 | |
03 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
05 Oct 2022 | AP01 | Appointment of Mr Peter Albert Gordon as a director on 26 September 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Marilyn Frances Lickorish as a director on 26 September 2022 | |
24 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Jan 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Carol Ann Pritchard on 14 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for John David Smith on 14 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Roger Pearson on 14 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Marilyn Frances Lickorish on 14 October 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Millstream Management Services Limited as a secretary on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Mccarthy House Yeoman Road Ringwood BH24 3FA England to 34 Jerome Court Langham Green Sutton Coldfield B74 3PS on 30 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Lesley Wix on 8 September 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 |