EASTBANK LODGE RTM COMPANY LIMITED
Company number 13496294
- Company Overview for EASTBANK LODGE RTM COMPANY LIMITED (13496294)
- Filing history for EASTBANK LODGE RTM COMPANY LIMITED (13496294)
- People for EASTBANK LODGE RTM COMPANY LIMITED (13496294)
- More for EASTBANK LODGE RTM COMPANY LIMITED (13496294)
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 Mr Richard Edward Herington on 28 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mrs Haf Coglan 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 | |
08 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
07 Jun 2024 | MA | Memorandum and Articles of Association | |
03 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
31 Oct 2022 | AP01 | Appointment of Mrs Thelma Winifred Jenkin-Jones 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 | AP01 | Appointment of Mrs Mary Spink as a director on 21 October 2022 | |
14 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
09 Sep 2022 | AD01 | Registered office address changed from C/O Kingsdale Group Limited Kings House Greystoke Business Centre Portishead Bristol BS20 6PY England to Kings House Greystoke Business Centre High Street Portishead Bristol BS20 6PY on 9 September 2022 | |
09 Sep 2022 | AP04 | Appointment of Kingsdale Group Limited as a secretary on 8 September 2022 | |
08 Sep 2022 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to C/O Kingsdale Group Limited Kings House Greystoke Business Centre Portishead Bristol BS20 6PY on 8 September 2022 | |
08 Sep 2022 | PSC07 | Cessation of Nick Bignell as a person with significant control on 24 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
08 Mar 2022 | AP04 | Appointment of Rtmf Services Limited as a secretary on 8 March 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Elaine Ann Herington as a director on 1 October 2021 | |
06 Jul 2021 | NEWINC | Incorporation |