42-44 SACKVILLE STREET RTM COMPANY LIMITED
Company number 07172163
- Company Overview for 42-44 SACKVILLE STREET RTM COMPANY LIMITED (07172163)
- Filing history for 42-44 SACKVILLE STREET RTM COMPANY LIMITED (07172163)
- People for 42-44 SACKVILLE STREET RTM COMPANY LIMITED (07172163)
- More for 42-44 SACKVILLE STREET RTM COMPANY LIMITED (07172163)
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 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
20 Dec 2023 | CH01 | Director's details changed for Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard on 1 December 2023 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Kasim Aslam on 1 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to 384a Deansgate Manchester M3 4LA on 13 December 2023 | |
13 Dec 2023 | AP04 | Appointment of Stevenson Whyte as a secretary on 1 December 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Revolution Property Management Limited as a secretary on 30 November 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 Aug 2021 | AP04 | Appointment of Revolution Property Management Limited as a secretary on 24 July 2021 | |
06 Aug 2021 | TM02 | Termination of appointment of Zenith Management Limited as a secretary on 24 July 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 6 August 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
20 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Kasim Aslam on 19 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Kasim Aslam as a director on 1 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of David Michael Leadley-Kramer as a director on 5 February 2018 | |
07 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 |