- Company Overview for CLOISTERS COURT RTM COMPANY LTD (11162125)
- Filing history for CLOISTERS COURT RTM COMPANY LTD (11162125)
- People for CLOISTERS COURT RTM COMPANY LTD (11162125)
- More for CLOISTERS COURT RTM COMPANY LTD (11162125)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
05 Feb 2025 | AP04 | Appointment of Principle Estate Services Ltd as a secretary on 5 February 2025 | |
05 Feb 2025 | AD01 | Registered office address changed from 1 Saints Court 5 Sylvan Hill London SE19 2QB to Principle Estate Management 137 Newhall Street Birmingham B3 1SF on 5 February 2025 | |
22 Oct 2024 | AA | Accounts for a dormant company made up to 1 January 2024 | |
19 Feb 2024 | PSC07 | Cessation of Randall Mcfadden as a person with significant control on 13 August 2023 | |
18 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
24 Aug 2023 | AD01 | Registered office address changed from Flat 12 Saints Court 5 Sylvan Hill London SE19 2QB England to 1 Saints Court 5 Sylvan Hill London SE19 2QB on 24 August 2023 | |
24 Aug 2023 | TM02 | Termination of appointment of Randall Mcfadden as a secretary on 12 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Nigel Albert Dingley as a director on 12 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Randall Mcfadden as a director on 12 August 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
11 Jan 2023 | AA | Accounts for a dormant company made up to 1 January 2023 | |
03 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
09 Jan 2022 | AA | Accounts for a dormant company made up to 1 January 2022 | |
24 Dec 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 1 January 2022 | |
24 Dec 2021 | AD01 | Registered office address changed from Flat 1 Sylvan Hill London SE19 2QB England to Flat 12 Saints Court 5 Sylvan Hill London SE19 2QB on 24 December 2021 | |
19 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 Dec 2021 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 7 December 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Flat 1 Sylvan Hill London SE19 2QB on 12 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 10 November 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
05 Dec 2019 | AD01 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 |