TOWER ROAD (TWO) RTM COMPANY LIMITED
Company number 12781566
- Company Overview for TOWER ROAD (TWO) RTM COMPANY LIMITED (12781566)
- Filing history for TOWER ROAD (TWO) RTM COMPANY LIMITED (12781566)
- People for TOWER ROAD (TWO) RTM COMPANY LIMITED (12781566)
- More for TOWER ROAD (TWO) RTM COMPANY LIMITED (12781566)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
12 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from 37 Tower Road Felixstowe Suffolk IP11 7PR to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 14 August 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
11 Aug 2023 | PSC01 | Notification of Veronica Elizabeth Deri as a person with significant control on 11 May 2023 | |
22 May 2023 | AP01 | Appointment of Ms Veronica Elizabeth Deri as a director on 11 May 2023 | |
27 Mar 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
13 Mar 2023 | AP04 | Appointment of Home from Home Property Management Limited as a secretary on 13 March 2023 | |
13 Mar 2023 | TM02 | Termination of appointment of Sarah Wiles as a secretary on 13 March 2023 | |
29 Jan 2023 | TM01 | Termination of appointment of Peter Vincent Constable as a director on 29 January 2023 | |
29 Jan 2023 | PSC07 | Cessation of Peter Vincent Constable as a person with significant control on 29 January 2023 | |
05 Sep 2022 | PSC01 | Notification of Jeffrey Harmen as a person with significant control on 5 September 2022 | |
05 Sep 2022 | PSC01 | Notification of Anthony Corkhill as a person with significant control on 5 September 2022 | |
05 Sep 2022 | PSC01 | Notification of Peter Vincent Constable as a person with significant control on 5 September 2022 | |
01 Sep 2022 | PSC01 | Notification of Sarah Wiles as a person with significant control on 20 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
25 May 2022 | AP01 | Appointment of Mr Jeffrey Harman as a director on 22 May 2022 | |
22 May 2022 | AP01 | Appointment of Mr Anthony Corkhill as a director on 22 May 2022 | |
22 May 2022 | AP01 | Appointment of Mr Peter Vincent Constable as a director on 22 May 2022 | |
22 May 2022 | AP03 | Appointment of Mrs Sarah Wiles as a secretary on 22 May 2022 | |
22 May 2022 | AP01 | Appointment of Mrs Sarah Wiles as a director on 22 May 2022 | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from The Rtm Company 60 Patrick Road London E13 9QE England to 37 Tower Road Felixstowe Suffolk IP11 7PR on 23 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates |