- Company Overview for ARCWOOD COURT RTM COMPANY LTD (12900433)
- Filing history for ARCWOOD COURT RTM COMPANY LTD (12900433)
- People for ARCWOOD COURT RTM COMPANY LTD (12900433)
- More for ARCWOOD COURT RTM COMPANY LTD (12900433)
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) |
---|---|---|---|
27 Jan 2025 | PSC07 | Cessation of Basya N/a Mwakanata as a person with significant control on 24 January 2025 | |
27 Jan 2025 | PSC07 | Cessation of Sheree-Ann N/a Miller as a person with significant control on 24 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Sheree-Ann N/a Miller as a director on 24 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Basya N/a Mwakanata as a director on 24 January 2025 | |
21 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
21 Nov 2024 | AD01 | Registered office address changed from Vfm Property Management 137 -139 High Street Beckenham Kent BR3 1AG BR3 1AG United Kingdom to 137-139 High Street Beckenham BR3 1AG on 21 November 2024 | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 May 2024 | AP04 | Appointment of Vfm Procurement Limited as a secretary on 8 May 2024 | |
08 May 2024 | CH01 | Director's details changed for Simone N/a Ijoyah on 8 May 2024 | |
08 May 2024 | TM02 | Termination of appointment of Simone N/a Ijoyah as a secretary on 8 May 2024 | |
08 May 2024 | TM01 | Termination of appointment of Rachel N/a Jeffery as a director on 7 May 2024 | |
08 May 2024 | TM01 | Termination of appointment of Perri Louise Hurley as a director on 7 May 2024 | |
08 May 2024 | TM01 | Termination of appointment of Brendan N/a Hurley as a director on 7 May 2024 | |
07 May 2024 | AD01 | Registered office address changed from Vfm Property Mnagement 137-139 High Street Beckenham Kent BR3 1AG England to Vfm Property Management 137 -139 High Street Beckenham Kent BR3 1AG BR3 1AG on 7 May 2024 | |
08 Dec 2023 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Vfm Property Mnagement 137-139 High Street Beckenham Kent BR3 1AG on 8 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 8 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
07 Jun 2023 | AP01 | Appointment of Mr Steven Oluwadamiola Idirhe as a director on 7 June 2023 | |
01 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
16 Sep 2022 | AD01 | Registered office address changed from Arcwood Court Rtm Company Ltd Unit 2 Romsey Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO516DP on 16 September 2022 | |
16 Sep 2022 | CH03 | Secretary's details changed for Simone Ijoyah on 16 September 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Philip N/a Churchill as a director on 31 March 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey SO51 6DP England to Arcwood Court Rtm Company Ltd Unit 2 Romsey Hampshire SO51 6DP on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Flat 2 Arcwood Court 23 Rowden Road Beckenham Kent BR3 4NA England to Arcwood Court Rtm Company Ltd Unit 2 Romsey Hampshire SO51 6DP on 10 January 2022 |