- Company Overview for ST PETER COURT RTM COMPANY LTD (12613588)
- Filing history for ST PETER COURT RTM COMPANY LTD (12613588)
- People for ST PETER COURT RTM COMPANY LTD (12613588)
- More for ST PETER COURT RTM COMPANY LTD (12613588)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
30 Mar 2023 | AP01 | Appointment of Mrs Elizabeth Ann Laney as a director on 29 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Andrew Graeme Price as a director on 25 March 2023 | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Oct 2022 | AP01 | Appointment of Mrs Jane Alison Read as a director on 10 August 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Andrew Patrick Read as a director on 10 August 2022 | |
01 Sep 2022 | TM02 | Termination of appointment of Zarina Dzarasova as a secretary on 31 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Tatiana N/a Hazell as a director on 1 August 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Dec 2021 | CH04 | Secretary's details changed for Gh Property Management Services Limited on 14 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
11 Mar 2021 | AD01 | Registered office address changed from C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham, Southampton Hampshire SO32 1HJ on 11 March 2021 | |
15 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
15 Nov 2020 | PSC07 | Cessation of Andrew Graeme Price as a person with significant control on 14 November 2020 | |
15 Nov 2020 | PSC07 | Cessation of Zarina N/a Dzarasova as a person with significant control on 14 November 2020 | |
15 Nov 2020 | PSC07 | Cessation of Tatiana N/a Hazell as a person with significant control on 14 November 2020 | |
10 Oct 2020 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 10 October 2020 | |
10 Oct 2020 | AD01 | Registered office address changed from 50 Wensleydale Road Hampton Greater London TW12 2LT England to C/O Gh Property Management the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 10 October 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 20 July 2020 |