50 & 50A KESWICK ROAD RTM COMPANY LTD
Company number 12871668
- Company Overview for 50 & 50A KESWICK ROAD RTM COMPANY LTD (12871668)
- Filing history for 50 & 50A KESWICK ROAD RTM COMPANY LTD (12871668)
- People for 50 & 50A KESWICK ROAD RTM COMPANY LTD (12871668)
- More for 50 & 50A KESWICK ROAD RTM COMPANY LTD (12871668)
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) |
---|---|---|---|
14 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
03 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
25 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Oct 2022 | PSC07 | Cessation of Margery Elizabeth N/a Murray as a person with significant control on 16 October 2022 | |
16 Oct 2022 | PSC07 | Cessation of Jonathan Peter N/a Murray as a person with significant control on 16 October 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
16 Jul 2022 | AD01 | Registered office address changed from 21 Brandlehow Road London Greater London SW15 2ED England to 203 Dover House Road London SW15 5AF on 16 July 2022 | |
06 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
27 Sep 2021 | PSC07 | Cessation of Jonathan Stuart N/a Croall as a person with significant control on 27 September 2021 | |
27 Sep 2021 | PSC07 | Cessation of Amina Nicole N/a Padden as a person with significant control on 27 September 2021 | |
02 Nov 2020 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 2 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 21 Brandlehow Road London Greater London SW152ED on 2 November 2020 | |
10 Sep 2020 | NEWINC | Incorporation |