RUSSELL COURT (IP11 2DR) RTM COMPANY LIMITED
Company number 13797542
- Company Overview for RUSSELL COURT (IP11 2DR) RTM COMPANY LIMITED (13797542)
- Filing history for RUSSELL COURT (IP11 2DR) RTM COMPANY LIMITED (13797542)
- People for RUSSELL COURT (IP11 2DR) RTM COMPANY LIMITED (13797542)
- More for RUSSELL COURT (IP11 2DR) RTM COMPANY LIMITED (13797542)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
18 Oct 2023 | AP01 | Appointment of Mr Jeffery Steggles as a director on 18 October 2023 | |
18 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
18 Oct 2023 | PSC07 | Cessation of Kirsty Helen White as a person with significant control on 18 October 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Andrew Shelock as a director on 6 June 2023 | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 May 2023 | AP01 | Appointment of Mr Andrew Shelock as a director on 18 May 2023 | |
03 May 2023 | TM01 | Termination of appointment of Kirsty Helen White as a director on 28 April 2023 | |
03 Jan 2023 | AP04 | Appointment of Sapphire Property Management Ltd as a secretary on 3 January 2023 | |
23 Dec 2022 | AD01 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to Sapphire House Whitehall Road Colchester CO2 8YU on 23 December 2022 | |
23 Dec 2022 | TM02 | Termination of appointment of Rtmf Services Limited as a secretary on 23 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
13 Dec 2021 | NEWINC | Incorporation |