- Company Overview for EMERALD HOUSE RTM COMPANY LIMITED (12290799)
- Filing history for EMERALD HOUSE RTM COMPANY LIMITED (12290799)
- People for EMERALD HOUSE RTM COMPANY LIMITED (12290799)
- More for EMERALD HOUSE RTM COMPANY LIMITED (12290799)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
15 Apr 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
25 May 2023 | CH01 | Director's details changed for Mrs Gayle Leigh Meeson on 25 May 2023 | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
16 Jun 2022 | AP01 | Appointment of Mr Jonathan Mark Silverberg as a director on 15 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Rosemary Alice Strestik as a director on 8 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Asfand Khan on 16 June 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
18 Jun 2021 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 18 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Tim O'brien Accountants the Green Datchet Slough SL3 9AS England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 18 June 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Steven Christopher Hopcraft as a director on 19 February 2021 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
10 Aug 2020 | AP01 | Appointment of Rosemary Alice Strestik as a director on 5 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Asfand Khan as a director on 5 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Gayle Leigh Meeson as a director on 5 August 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 7 Feld Way Lychpit Basingstoke RG24 8UW England to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 22 June 2020 | |
21 Jun 2020 | AD01 | Registered office address changed from C/O Sterling Estates Management Limited 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to 7 Feld Way Lychpit Basingstoke RG24 8UW on 21 June 2020 | |
21 Jun 2020 | TM02 | Termination of appointment of Sterling Estates Management Ltd as a secretary on 21 June 2020 | |
19 May 2020 | MA | Memorandum and Articles of Association | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | CC04 | Statement of company's objects |