28 SOMERS ROAD RTM COMPANY LIMITED
Company number 12086704
- Company Overview for 28 SOMERS ROAD RTM COMPANY LIMITED (12086704)
- Filing history for 28 SOMERS ROAD RTM COMPANY LIMITED (12086704)
- People for 28 SOMERS ROAD RTM COMPANY LIMITED (12086704)
- More for 28 SOMERS ROAD RTM COMPANY LIMITED (12086704)
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 Jun 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
09 Feb 2024 | TM01 | Termination of appointment of Alexandra Moore as a director on 9 February 2024 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
01 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
10 Mar 2023 | AP01 | Appointment of Mr Edward Michael Sticka as a director on 10 March 2023 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
16 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Mar 2022 | CH01 | Director's details changed for Lesley Ann Raache on 28 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Ms Alexandra Moore on 28 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Lucy Jane Atkinson on 28 March 2022 | |
28 Mar 2022 | AP03 | Appointment of Mr Mark Peter Fuller as a secretary on 28 March 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 28 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 28 March 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Amanda Jane Sayers as a director on 24 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Jane Marie Gidman as a director on 24 January 2022 | |
15 Nov 2021 | TM01 | Termination of appointment of Bibi Zarine Khan as a director on 30 September 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 28 Somers Road Reigate RH2 9DZ United Kingdom to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 27 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
19 Mar 2021 | AP01 | Appointment of Ms Alexandra Moore as a director on 7 September 2020 | |
08 Jul 2020 | AP04 | Appointment of Broadstairs Company Secretaries Limited as a secretary on 1 January 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
06 Dec 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / jane marie gidman | |
16 Oct 2019 | AP01 | Appointment of Lesley Ann Raache as a director on 9 October 2019 |