REGENTS RIVERSIDE A RTM COMPANY LIMITED
Company number 13212884
- Company Overview for REGENTS RIVERSIDE A RTM COMPANY LIMITED (13212884)
- Filing history for REGENTS RIVERSIDE A RTM COMPANY LIMITED (13212884)
- People for REGENTS RIVERSIDE A RTM COMPANY LIMITED (13212884)
- More for REGENTS RIVERSIDE A RTM COMPANY LIMITED (13212884)
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 | TM01 | Termination of appointment of Valerie Frances Brown as a director on 24 January 2025 | |
16 Dec 2024 | CH04 | Secretary's details changed for Chansecs Limited on 16 December 2024 | |
30 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 September 2024 | |
11 Jul 2024 | AP01 | Appointment of Mr Philip Leigh Huntridge as a director on 24 June 2024 | |
18 Jun 2024 | AD01 | Registered office address changed from 52 Reading Road Burghfield Common Reading RG7 3QA England to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 18 June 2024 | |
07 May 2024 | AP04 | Appointment of Chansecs Limited as a secretary on 7 May 2024 | |
07 May 2024 | TM02 | Termination of appointment of Valerie Frances Brown as a secretary on 7 May 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
25 Nov 2021 | AP03 | Appointment of Mrs Valerie Frances Brown as a secretary on 12 November 2021 | |
11 Nov 2021 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to 52 Reading Road Burghfield Common Reading RG7 3QA on 11 November 2021 | |
07 Apr 2021 | MA | Memorandum and Articles of Association | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | AP01 | Appointment of Mr Dergin Tiritoglu as a director on 19 February 2021 | |
19 Feb 2021 | NEWINC | Incorporation |