EASTBANK COURT RTM COMPANY LIMITED
Company number 13490642
- Company Overview for EASTBANK COURT RTM COMPANY LIMITED (13490642)
- Filing history for EASTBANK COURT RTM COMPANY LIMITED (13490642)
- People for EASTBANK COURT RTM COMPANY LIMITED (13490642)
- More for EASTBANK COURT RTM COMPANY LIMITED (13490642)
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) |
---|---|---|---|
28 Nov 2024 | CH01 | Director's details changed for Mrs Haf Coglan on 28 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Richard Edward Herington on 28 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mrs Thelma Winifred Jenkin-Jones on 28 November 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Alan Trevor Bailey as a director on 18 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Mary Spink as a director on 18 October 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
11 Jun 2024 | MA | Memorandum and Articles of Association | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | AP01 | Appointment of Mrs Mary Spink as a director on 21 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mrs Wendy Pritchard as a director on 21 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Margaret Rose Dow as a director on 21 October 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
17 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | AD01 | Registered office address changed from Kings House Kingsdale Group Limited, Kings House Greystoke Business Centre, High Street Portishead, Bristol BS20 6PY England to Kings House Greystoke Business Centre High Street Portishead, Bristol BS20 6PY on 25 February 2022 | |
25 Feb 2022 | AP04 | Appointment of Kingsdale Group Limited as a secretary on 23 February 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to Kings House Kingsdale Group Limited, Kings House Greystoke Business Centre, High Street Portishead, Bristol BS20 6PY on 25 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of James Sands Rushton as a director on 10 January 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Keith James Graham as a director on 10 January 2022 | |
23 Feb 2022 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 23 February 2022 |