15 CROMWELL ROAD RTM COMPANY LIMITED
Company number 11227853
- Company Overview for 15 CROMWELL ROAD RTM COMPANY LIMITED (11227853)
- Filing history for 15 CROMWELL ROAD RTM COMPANY LIMITED (11227853)
- People for 15 CROMWELL ROAD RTM COMPANY LIMITED (11227853)
- More for 15 CROMWELL ROAD RTM COMPANY LIMITED (11227853)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
17 Oct 2023 | CH01 | Director's details changed for Mr Peter Rolington on 27 April 2023 | |
17 Oct 2023 | CH04 | Secretary's details changed for Fry & Company on 27 April 2023 | |
16 Aug 2023 | AA | Micro company accounts made up to 24 March 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
27 Jan 2023 | AP01 | Appointment of Mr Peter Rolington as a director on 20 January 2023 | |
12 Jan 2023 | AP04 | Appointment of Fry & Company as a secretary on 12 January 2023 | |
12 Jan 2023 | TM02 | Termination of appointment of Peter Rolington as a secretary on 12 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from 40 Great Smith Street London SW1P 3BU England to 52 Moreton Street London SW1V 2PB on 12 January 2023 | |
16 Sep 2022 | AA | Micro company accounts made up to 24 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
25 Apr 2022 | TM01 | Termination of appointment of Paul Howie as a director on 27 June 2021 | |
04 Nov 2021 | AA | Micro company accounts made up to 24 March 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from The Old Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to 40 Great Smith Street London SW1P 3BU on 23 June 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
30 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 24 March 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Julie Kay Robbins on 26 July 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
02 Oct 2018 | AP01 | Appointment of Mr Paul Howie as a director on 30 September 2018 | |
02 Oct 2018 | AP03 | Appointment of Mr Peter Rolington as a secretary on 30 September 2018 |