- Company Overview for CALLAWAY RTM COMPANY LIMITED (15347968)
- Filing history for CALLAWAY RTM COMPANY LIMITED (15347968)
- People for CALLAWAY RTM COMPANY LIMITED (15347968)
- More for CALLAWAY RTM COMPANY LIMITED (15347968)
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 | CH04 | Secretary's details changed for Banner Property Services Limited on 20 January 2025 | |
13 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
13 Dec 2024 | TM01 | Termination of appointment of Sonam Bajai as a director on 12 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Charles Dudley Humphrey Bryant on 19 October 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Anthony Hand on 19 October 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mrs Sonam Bajai on 19 October 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from 2 the Parade Bourne End Buckinghamshire SL8 5SY United Kingdom to Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ on 12 December 2024 | |
12 Dec 2024 | PSC04 | Change of details for Mr Anthony Hand as a person with significant control on 19 October 2024 | |
27 Nov 2024 | TM02 | Termination of appointment of Banner Property Services as a secretary on 18 October 2024 | |
27 Nov 2024 | AP04 | Appointment of Banner Property Services Limited as a secretary on 18 October 2024 | |
18 Oct 2024 | AP04 | Appointment of Banner Property Services as a secretary on 18 October 2024 | |
13 Dec 2023 | NEWINC | Incorporation |