19-25 SOUTHGATE DRIVE RTM COMPANY LIMITED
Company number 11260965
- Company Overview for 19-25 SOUTHGATE DRIVE RTM COMPANY LIMITED (11260965)
- Filing history for 19-25 SOUTHGATE DRIVE RTM COMPANY LIMITED (11260965)
- People for 19-25 SOUTHGATE DRIVE RTM COMPANY LIMITED (11260965)
- More for 19-25 SOUTHGATE DRIVE RTM COMPANY LIMITED (11260965)
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) |
---|---|---|---|
24 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
16 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
10 Jan 2023 | CH01 | Director's details changed for Professor Steven Capewell on 3 January 2023 | |
10 Jan 2023 | CH04 | Secretary's details changed for Hegarty Property Management Limited on 3 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from Artisans House 7 Queensbridge Northampton NN4 7BF England to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 10 January 2023 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
30 Sep 2020 | AP04 | Appointment of Hegarty Property Management Limited as a secretary on 30 September 2020 | |
28 Sep 2020 | TM02 | Termination of appointment of Orchard Block Management Services Ltd as a secretary on 28 September 2020 | |
06 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Artisans House 7 Queensbridge Northampton NN4 7BF on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Professor Steven Capewell on 18 February 2019 | |
28 Feb 2019 | AP04 | Appointment of Orchard Block Management Services Ltd as a secretary on 18 February 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 18 February 2019 | |
16 Mar 2018 | NEWINC | Incorporation |