KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED
Company number 11876122
- Company Overview for KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED (11876122)
- Filing history for KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED (11876122)
- People for KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED (11876122)
- Registers for KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED (11876122)
- More for KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED (11876122)
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) |
---|---|---|---|
18 Sep 2024 | AP01 | Appointment of Mr Michael James Stanley Cook as a director on 13 September 2024 | |
13 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
25 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Steven Greenfield on 13 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Michael Anthony Levi as a director on 4 March 2023 | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 10 August 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 June 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Michael Anthony Levi on 7 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Steven Greenfield on 7 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Mitchell George Nunn as a director on 6 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Michael Anthony Levi as a director on 7 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Steven Greenfield as a director on 7 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Andrew Graham Rutter on 7 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Andrew Graham Rutter as a director on 6 October 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
30 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2020 | PSC07 | Cessation of Russell Nicholas O'connor as a person with significant control on 11 March 2020 | |
21 Jan 2020 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 10 June 2019 |