- Company Overview for 54-63 ACACIA WAY RTM COMPANY LTD (11868878)
- Filing history for 54-63 ACACIA WAY RTM COMPANY LTD (11868878)
- People for 54-63 ACACIA WAY RTM COMPANY LTD (11868878)
- More for 54-63 ACACIA WAY RTM COMPANY LTD (11868878)
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) |
---|---|---|---|
17 Oct 2024 | AA | Micro company accounts made up to 30 September 2024 | |
02 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
08 Mar 2022 | PSC07 | Cessation of Paul N/a Lindus as a person with significant control on 3 December 2021 | |
21 Feb 2022 | TM01 | Termination of appointment of Paul N/a Lindus as a director on 3 December 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
17 Sep 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 30 September 2019 | |
10 Sep 2019 | PSC07 | Cessation of Christopher N/a Pinnock-Smith as a person with significant control on 10 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Christopher N/a Pinnock-Smith as a director on 10 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Kristiaan Yorke as a director on 1 September 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 41 the Oval Sidcup DA15 9ER England to 41 the Oval Sidcup Kent DA15 9ER on 4 September 2019 | |
03 Sep 2019 | TM02 | Termination of appointment of Margaret Renton as a secretary on 1 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 57 Acacia Way Sidcup Kent DA15 8WW England to 41 the Oval Sidcup DA15 9ER on 3 September 2019 | |
02 Sep 2019 | AP04 | Appointment of Hammond Properties Management Ltd as a secretary on 1 September 2019 | |
07 May 2019 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 7 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 7 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 57 Acacia Way Sidcup Kent DA15 8WW on 7 May 2019 | |
08 Mar 2019 | NEWINC | Incorporation |