CHRISTCHURCH COURT RTM COMPANY LIMITED
Company number 13408919
- Company Overview for CHRISTCHURCH COURT RTM COMPANY LIMITED (13408919)
- Filing history for CHRISTCHURCH COURT RTM COMPANY LIMITED (13408919)
- People for CHRISTCHURCH COURT RTM COMPANY LIMITED (13408919)
- More for CHRISTCHURCH COURT RTM COMPANY LIMITED (13408919)
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) |
---|---|---|---|
20 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Eric Langston Cave on 28 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Ms Ann Chesterfield on 28 November 2024 | |
24 Jun 2024 | AP01 | Appointment of Mr Allan Grace as a director on 29 May 2024 | |
11 Jun 2024 | AP01 | Appointment of Mrs Susan Jane Downs as a director on 29 May 2024 | |
11 Jun 2024 | AP01 | Appointment of Mr Duncan Forsyth Brown as a director on 29 May 2024 | |
11 Jun 2024 | TM01 | Termination of appointment of Dennis Michael Larsen as a director on 29 May 2024 | |
11 Jun 2024 | TM01 | Termination of appointment of Stephen Graham Dixon as a director on 29 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
19 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
19 May 2023 | AP01 | Appointment of Miss Suzanne Louise Avis as a director on 17 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Kelly Blackburn as a director on 5 May 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Paul Christopher Downs as a director on 20 March 2023 | |
11 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
24 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
16 Mar 2022 | AP04 | Appointment of Kingsdale Group Limited as a secretary on 16 March 2022 | |
16 Mar 2022 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to Kings House Greystoke Business Centre Portishead Bristol BS20 6PY on 16 March 2022 | |
26 Nov 2021 | AP01 | Appointment of Mr Stephen Graham Dixon as a director on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Dennis Michael Larsen as a director on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Kelly Blackburn as a director on 26 November 2021 | |
07 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2021 | AP01 | Appointment of Mr Eric Langston Cave as a director on 7 July 2021 |