- Company Overview for 5 CARGREEN ROAD RTM COMPANY LTD (12031828)
- Filing history for 5 CARGREEN ROAD RTM COMPANY LTD (12031828)
- People for 5 CARGREEN ROAD RTM COMPANY LTD (12031828)
- More for 5 CARGREEN ROAD RTM COMPANY LTD (12031828)
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) |
---|---|---|---|
31 Oct 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
23 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
17 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
13 Dec 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
30 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
21 Jul 2020 | PSC01 | Notification of Emerson Bedford as a person with significant control on 21 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Jennifer N/a Osborne as a person with significant control on 15 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Zhonghe N/a Ji as a person with significant control on 15 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Daniel N/a Derbyshire as a person with significant control on 15 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
17 Jun 2020 | PSC07 | Cessation of Daniel Carl N/a Derbyshire as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC07 | Cessation of Jennifer Janet N/a Osborne as a person with significant control on 17 June 2020 | |
16 Jun 2020 | TM02 | Termination of appointment of Emerson Bedford as a secretary on 12 June 2020 | |
03 May 2020 | AD01 | Registered office address changed from 60a Oakmead Road London Greater London SW12 9SJ England to 30 Hillwood Grove Hutton Mount Brentwood CM13 2PD on 3 May 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Emerson Lee Bedford as a director on 27 April 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 60a Oakmead Road London Greater London SW12 9SJ on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 19 February 2020 | |
27 Dec 2019 | PSC07 | Cessation of Emerson Lee Bedford as a person with significant control on 27 December 2019 | |
27 Dec 2019 | AP03 | Appointment of Mr Emerson Bedford as a secretary on 27 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Emerson Lee Bedford as a director on 27 December 2019 |