86 BLACKHEATH HILL RTM COMPANY LIMITED
Company number 11185194
- Company Overview for 86 BLACKHEATH HILL RTM COMPANY LIMITED (11185194)
- Filing history for 86 BLACKHEATH HILL RTM COMPANY LIMITED (11185194)
- People for 86 BLACKHEATH HILL RTM COMPANY LIMITED (11185194)
- Registers for 86 BLACKHEATH HILL RTM COMPANY LIMITED (11185194)
- More for 86 BLACKHEATH HILL RTM COMPANY LIMITED (11185194)
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) |
---|---|---|---|
06 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
28 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Nigel Patrick Bewsher as a director on 8 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 3 October 2022 | |
11 Mar 2022 | AP01 | Appointment of Ms Lindsay Evernden as a director on 24 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of Jessica Scarborough as a director on 1 February 2022 | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Donna Marie Bewers on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Miss Jessica Scarborough on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Nigel Patrick Bewsher on 18 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 18 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
06 Jun 2019 | AP01 | Appointment of Miss Jessica Scarborough as a director on 24 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Nigel Patrick Bewsher on 11 April 2019 | |
11 Apr 2019 | CH04 | Secretary's details changed for Love Your Block Ltd on 11 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Donna Marie Bewers on 11 April 2019 | |
11 Apr 2019 | AD03 | Register(s) moved to registered inspection location Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD | |
05 Mar 2019 | AD02 | Register inspection address has been changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates |